DOUGLAS TUTHILL, D.V.M., P.C.

Name: | DOUGLAS TUTHILL, D.V.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1370833 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Address: | 2555 STATE ROUTE 207, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS TUTHILL | DOS Process Agent | 2555 STATE ROUTE 207, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
DOUGLAS TUTHILL | Chief Executive Officer | 2555 STATE ROUTE 207, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2012-10-19 | Address | 27 BEREA ROAD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2012-10-19 | Address | 27 BEREA ROAD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2012-10-19 | Address | 27 BEREA ROAD, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
1989-07-24 | 1993-03-03 | Address | R.D. 3, BOX 444, BEREA ROAD, WALDENROAD, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141311 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130911002261 | 2013-09-11 | BIENNIAL STATEMENT | 2013-07-01 |
121019002236 | 2012-10-19 | BIENNIAL STATEMENT | 2011-07-01 |
000055008300 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930303003430 | 1993-03-03 | BIENNIAL STATEMENT | 1992-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State