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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 W GROTON ROAD, GROTON, NY, United States, 13073 |
Name | Role | Address |
---|---|---|
VICTOR T RENDANO, VMD | Chief Executive Officer | 63 W GROTON ROAD, GROTON, NY, United States, 13073 |
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) |
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