Search icon

NORTH CASTLE VETERINARY HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BEDFORD RD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
MARY PADILLA Chief Executive Officer 150 BEDFORD RD, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
133525059
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State