YORK ANIMAL HOSPITAL, P.C.

Name: | YORK ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1992 (33 years ago) |
Entity Number: | 1660592 |
ZIP code: | 14592 |
County: | Livingston |
Place of Formation: | New York |
Address: | KAYE MORGAN, 2275 MAIN STREET, YORK, NY, United States, 14592 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YORK ANIMAL HOSPITAL, P.C. | DOS Process Agent | KAYE MORGAN, 2275 MAIN STREET, YORK, NY, United States, 14592 |
Name | Role | Address |
---|---|---|
KAYE MORGAN | Chief Executive Officer | 2275 MAIN STREET, YORK, NY, United States, 14592 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | 2275 MAIN STREET, YORK, NY, 14592, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 2275 MAIN STREET, P.O. BOX 412, YORK, NY, 14592, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 2275 MAIN STREET, YORK, NY, 14592, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2023-12-18 | Address | 2275 MAIN STREET, P.O. BOX 412, YORK, NY, 14592, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821000384 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
231218001277 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
200803061237 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
120829006071 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100811002860 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State