KATHRYN J. SMITH DVM P.C.

Name: | KATHRYN J. SMITH DVM P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1992 (33 years ago) |
Entity Number: | 1681596 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 1180 COUNTY ROUTE 45, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN J SMITH DVM | Chief Executive Officer | 1180 COUNTY ROUTE 45, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
KATHRYN J SMITH DVM | DOS Process Agent | 1180 COUNTY ROUTE 45, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-28 | 2019-10-03 | Address | 12 GERTRUDE DR, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
1998-10-28 | 2019-10-03 | Address | 12 GERTRUDE DR, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
1996-11-25 | 1998-10-28 | Address | 12 GERTRUDE DR, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
1996-11-25 | 2019-10-03 | Address | 12 GERTRUDE DR, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1996-11-25 | 1998-10-28 | Address | 3277 FULTON AVE, CENTRAL SQUARE, NY, 13036, 2342, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004000264 | 2019-10-04 | CERTIFICATE OF AMENDMENT | 2019-10-04 |
191003002093 | 2019-10-03 | BIENNIAL STATEMENT | 2018-11-01 |
121105006558 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101126002312 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081104003310 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State