Search icon

PETCARERX, INC.

Headquarter
Print

Details

Entity Number 2311265

Status Active

NamePETCARERX, INC.

CountyAlbany

Date of registration 29 Oct 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Principal Address 420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, United States, 33445

Principal Address ZIP code

Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Address ZIP code 12210

Shares Details

Shares issued 750000000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Name State

Headquarter of

PETCARERX, INC.

Alaska

Headquarter of

PETCARERX, INC.

Alabama

Headquarter of

PETCARERX, INC.

Alabama

Central Index Key

CIK number Mailing Address Business Address Phone

1362325

52 MERTON AVE, LYNBROOK, NY, 11563

52 MERTON AVE, LYNBROOK, NY, 11563

516-295-8780

Filings since 2008-01-30

Form type REGDEX
File number 021-89479
Filing date 2008-01-30
File View File

Filings since 2006-05-02

Form type REGDEX
File number 021-89479
Filing date 2006-05-02
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PETCARERX INC 401(K) PROFIT SHARING PLAN & TRUST

2023

113461100

2024-07-15

PETCARERX INC

91

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812910
Sponsor’s telephone number5169987058
Plan sponsor’s address52 MERTON AVE, LYNBROOK, NY, 11563

Signature of

RolePlan administrator
Date2024-07-15
Name of individual signingJACQUELINE SMITH

PETCARERX INC 401(K) PROFIT SHARING PLAN & TRUST

2022

113461100

2023-07-12

PETCARERX INC

79

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812910
Sponsor’s telephone number5169987058
Plan sponsor’s address52 MERTON AVE, LYNBROOK, NY, 11563

Signature of

RolePlan administrator
Date2023-07-12
Name of individual signingJEANETTE LOEB

PETCARERX INC 401(K) PROFIT SHARING PLAN & TRUST

2021

113461100

2022-06-27

PETCARERX INC

77

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812910
Sponsor’s telephone number5169987058
Plan sponsor’s address52 MERTON AVE, LYNBROOK, NY, 11563

Signature of

RolePlan administrator
Date2022-06-27
Name of individual signingJEANETTE LOEB

PETCARERX INC 401(K) PROFIT SHARING PLAN & TRUST

2020

113461100

2021-06-17

PETCARERX INC

68

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812910
Sponsor’s telephone number5169987058
Plan sponsor’s address52 MERTON AVE, LYNBROOK, NY, 11563

Signature of

RolePlan administrator
Date2021-06-17
Name of individual signingJEANETTE LOEB

PETCARERX INC 401(K) PROFIT SHARING PLAN & TRUST

2019

113461100

2020-07-02

PETCARERX INC

60

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code812910
Sponsor’s telephone number5169987058
Plan sponsor’s address52 MERTON AVE, LYNBROOK, NY, 11563

Signature of

RolePlan administrator
Date2020-07-02
Name of individual signingMIN TIAN

PETCARERX, INC. 401(K) PROFIT SHARING PLAN AND TRUST

2012

113461100

2013-10-09

PETCARERX, INC.

94

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code812910
Sponsor’s telephone number5169987058
Plan sponsor’s mailing address52 MERTON AVENUE, LYNBROOK, NY, 11563
Plan sponsor’s address52 MERTON AVENUE, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN113461100
Plan administrator’s namePETCARERX, INC.
Plan administrator’s address52 MERTON AVENUE, LYNBROOK, NY, 11563
Administrator’s telephone number5169987058

Number of participants as of the end of the plan year

Active participants158
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year92
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2013-10-09
Name of individual signingMANINDER RATTU
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2013-10-09
Name of individual signingMANINDER RATTU
Valid signatureFiled with authorized/valid electronic signature

PETCARERX INC

2012

113461100

2013-07-22

PETCARERX INC

114

View Page

Three-digit plan number (PN)501
Effective date of plan2012-01-01
Business code454110
Sponsor’s telephone number5169987058
Plan sponsor’s mailing address52 MERTON AVE, LYNBROOK, NY, 11563
Plan sponsor’s address52 MERTON AVE, LYNBROOK, NY, 11563

Number of participants as of the end of the plan year

Active participants114
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2013-07-22
Name of individual signingMANINDER RATTU
Valid signatureFiled with authorized/valid electronic signature
RoleEmployer/plan sponsor
Date2013-07-22
Name of individual signingMANINDER RATTU
Valid signatureFiled with authorized/valid electronic signature

PETCARERX 401(K) PROFIT SHARING PLAN & TRUST

2011

113461100

2012-07-24

PETCARERX

76

View Page

Three-digit plan number (PN)001
Effective date of plan2002-01-01
Business code812910
Sponsor’s telephone number5162958780
Plan sponsor’s address52 MERTON AVE, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN113461100
Plan administrator’s namePETCARERX
Plan administrator’s address52 MERTON AVE, LYNBROOK, NY, 11563
Administrator’s telephone number5162958780

Signature of

RolePlan administrator
Date2012-07-24
Name of individual signingMARK ELLIS

Agent

Name Role Address

URS AGENTS INC.

Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address

URS AGENTS INC.

DOS Process Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address

SANDRA Y. CAMPOS

Chief Executive Officer

420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, United States, 33445

History

Start date End date Type Value

2024-05-28

2024-05-28

Address

420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)

2024-05-28

2024-05-28

Address

1 METROTECH CENTER N, 3RD FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

2024-05-28

2024-05-28

Address

52 MERTON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

2023-09-12

2024-05-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-09-11

2023-09-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-09-11

2023-09-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-05-15

2023-05-15

Address

52 MERTON AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

2023-05-15

2023-05-15

Address

420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)

2023-05-15

2024-05-28

Address

1 METROTECH CENTER N, 3RD FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

2023-05-15

2023-09-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240528001061

2024-05-28

AMENDMENT TO BIENNIAL STATEMENT

2024-05-28

230515003354

2023-05-15

BIENNIAL STATEMENT

2022-10-01

230413003007

2023-04-12

CERTIFICATE OF CHANGE BY ENTITY

2023-04-12

230403001066

2023-04-03

CERTIFICATE OF MERGER

2023-04-03

230404000568

2023-04-03

RESTATED CERTIFICATE

2023-04-03

211118003150

2021-11-18

BIENNIAL STATEMENT

2021-11-18

170619000479

2017-06-19

CERTIFICATE OF AMENDMENT

2017-06-19

170602000307

2017-06-02

CERTIFICATE OF AMENDMENT

2017-06-02

150814000330

2015-08-14

CERTIFICATE OF AMENDMENT

2015-08-14

150427000668

2015-04-27

CERTIFICATE OF AMENDMENT

2015-04-27

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts