NORTH CASTLE VETERINARY HOSPITAL, P.C.

Name: | NORTH CASTLE VETERINARY HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1989 (36 years ago) |
Date of dissolution: | 01 Apr 2020 |
Entity Number: | 1352801 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 BEDFORD RD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 BEDFORD RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
MARY PADILLA | Chief Executive Officer | 150 BEDFORD RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2001-05-15 | Address | 150 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1997-05-13 | 2001-05-15 | Address | 150 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1992-11-09 | 2001-05-15 | Address | 150 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1997-05-13 | Address | 150 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1989-05-15 | 1997-05-13 | Address | 150 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401000351 | 2020-04-01 | CERTIFICATE OF DISSOLUTION | 2020-04-01 |
170502008311 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006144 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130507006018 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110518002680 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State