PET360, INC.


Address: 2260 Butler Pike, Suite 100, Plymouth Meeting, PA 19462

PET360, INC. (Business# 295469) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is September 24, 2014.

Business Overview

Business Name PET360, INC.
Business ID 295469
Principal Office Address 2260 Butler Pike
Suite 100
Plymouth Meeting
PA 19462
Mailing Address 2260 Butler Pike
Suite 100
Plymouth Meeting
PA 19462
Foreign Address 2260 Butler Pike
Suite 100
Plymouth Meeting
PA 19462
Formation Place Delaware
Business Type Foreign Profit Corporation
Business Description Any Legal Purpose
Business Status Terminated
Business Origin Date 2014-09-24
Last Annual Report Date 2014-12-31
Termination Date 2016-03-16
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Paulette Dodson 19601 N. 27th Avenue, Phoenix, AZ 85027
Director Eran Cohen, Chief Executive Officer 19601 N. 27th Avenue, Phoenix, AZ 85027
Vice President Mary Margaret Murray 19601 N. 27th Avenue, Phoenix, AZ 85072
Director Michael J. Massey, President 19601 N. 27th Avenue, Phoenix, AZ 85027
Secretary Matthew P. Murray 2260 Butler Pike, Suite 100, Plymouth Meeting, PA 19462
Treasurer Robin S. Anderson 19601 N. 27th Avenue, Phoenix, AZ 85027

Other Data Sources

Entity Type Entity Name Entity Address
Washington State Corporations PET360, INC. 2250 Hickory Rd #400, Plymouth Meeting, PA 19462
Colorado Business Entities Pet360, Inc. 19601 N. 27th Ave., Phoenix, AZ 85027

Office Location

Street Address 2260 Butler Pike
City Plymouth Meeting
State PA
Zip Code 19462

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Silk Abstract 1000 Germantown Pike, Suite J-4, Plymouth Meeting, PA 19462 Corporation Service Company 2016-02-16
L-squared Caspian LLC 2250 Hickory Road, Suite 450, Plymouth Meeting, PA 19462 Zalinger Cameron & Lambek PC 2015-07-17
Moss Maze LLC 2250 Hickory Road, Suite 450, Plymouth Meeting, PA 19462 Zalinger Cameron & Lambek PC 2015-07-17
Church Lane LLC 2250 Hickory Road, Suite 450, Plymouth Meeting, PA 19462 Zalinger Cameron & Lambek PC 2015-07-17
Shellpoint Mortgage Servicing 4000 Chemical Rd#200, Plymouth Meeti, PA 19462 National Registered Agents, Inc. 2013-09-20
Avenue 365 Lender Services, LLC 401 Plymouth Road, Suite 550, Plymouth Meeting, PA 19462 Corporation Service Company 2011-05-31
Save A Mind Foundation, Inc. 2250 Hickory Rd #150, Plymouth Meeti, PA 19462 National Registered Agents, Inc. 2010-12-14
K2 Settlement, LLC 4000 Chemical Rd.,st 200, Plymouth Meetn, PA 19462 National Registered Agents, Inc. 2009-05-13
New Penn Financial, LLC 4000 Chemical Rd, Suite 200, Plymouth Meeting, PA 19462 Corporation Service Company 2008-07-17
Centro Saturn Mergersub LLC 580 W Germantown Pike, Plymouth Meetg, PA 19462 Corporation Service Company 2006-10-20
Find all businesses in zip 19462

Business Officer

Title Name Business Address Residence Address
Director Paulette Dodson 19601 N. 27th Avenue, Phoenix, AZ 85027
Director Eran Cohen, Chief Executive Officer 19601 N. 27th Avenue, Phoenix, AZ 85027
Vice President Mary Margaret Murray 19601 N. 27th Avenue, Phoenix, AZ 85072
Director Michael J. Massey, President 19601 N. 27th Avenue, Phoenix, AZ 85027
Secretary Matthew P. Murray 2260 Butler Pike, Suite 100, Plymouth Meeting, PA 19462
Treasurer Robin S. Anderson 19601 N. 27th Avenue, Phoenix, AZ 85027

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on PET360, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches