Search icon

MEADOWRIDGE VETERINARY CLINIC, P.C.

Company Details

Name: MEADOWRIDGE VETERINARY CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Apr 1987 (38 years ago)
Date of dissolution: 27 Oct 2016
Entity Number: 1158720
ZIP code: 13073
County: Tompkins
Place of Formation: New York
Address: 63 W GROTON ROAD, GROTON, NY, United States, 13073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 W GROTON ROAD, GROTON, NY, United States, 13073

Chief Executive Officer

Name Role Address
VICTOR T RENDANO, VMD Chief Executive Officer 63 W GROTON ROAD, GROTON, NY, United States, 13073

History

Start date End date Type Value
2007-05-10 2010-04-14 Address 63 W GROTON ROAD, GROTON, NY, 13073, USA (Type of address: Service of Process)
2007-05-10 2010-04-14 Address 63 W GROTON RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
2007-05-10 2010-04-14 Address 63 W GROTON RD, GROTON, NY, 13073, USA (Type of address: Principal Executive Office)
2005-06-13 2007-05-10 Address 853 AUBURN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
1997-05-15 2007-05-10 Address 853 AUBURN RD, RD #1, GROTON, NY, 13073, USA (Type of address: Service of Process)
1992-12-23 2007-05-10 Address 853 AUBURN ROAD, GROTON, NY, 13073, USA (Type of address: Principal Executive Office)
1992-12-23 2005-06-13 Address 853 AUBURN ROAD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
1987-04-01 1997-05-15 Address 853 AUBURN ROAD, RD#1, GROTON, NY, 13073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161027000473 2016-10-27 CERTIFICATE OF DISSOLUTION 2016-10-27
130508002191 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110524002264 2011-05-24 BIENNIAL STATEMENT 2011-04-01
100414002731 2010-04-14 BIENNIAL STATEMENT 2009-04-01
070510002125 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050613002666 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030725002538 2003-07-25 BIENNIAL STATEMENT 2003-04-01
010504002705 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990526002019 1999-05-26 BIENNIAL STATEMENT 1999-04-01
970515002647 1997-05-15 BIENNIAL STATEMENT 1997-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State