Name: | KENNETH P. SEEBER, D.V.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1993 (32 years ago) |
Date of dissolution: | 15 May 2007 |
Entity Number: | 1704490 |
ZIP code: | 13343 |
County: | Lewis |
Place of Formation: | New York |
Principal Address: | NONE, NONE |
Address: | 6382 MOOSE PINES RD, GLENFIELD, NY, United States, 13343 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6382 MOOSE PINES RD, GLENFIELD, NY, United States, 13343 |
Name | Role | Address |
---|---|---|
KENNETH P SEEBER | Chief Executive Officer | 6382 MOOSE PINES RD, GLENFIELD, NY, United States, 13343 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-08 | 2005-05-17 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1999-03-08 | 2001-03-08 | Address | PO BOX 327, RD 1 BOX 231, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
1997-09-16 | 1999-03-08 | Address | 7675 N STATE ST, STE A, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
1994-05-16 | 2007-03-05 | Address | PO BOX 327, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 1997-09-16 | Address | RD 1, BOX 274 EAST ROAD, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
1994-05-16 | 2007-03-05 | Address | PO BOX 327, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
1993-02-22 | 1994-05-16 | Address | R. D. 1, BOX 274, EAST ROAD, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070515000184 | 2007-05-15 | CERTIFICATE OF DISSOLUTION | 2007-05-15 |
070305002010 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050517002213 | 2005-05-17 | BIENNIAL STATEMENT | 2005-02-01 |
030303002725 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
010308002454 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
990308002562 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970916002457 | 1997-09-16 | BIENNIAL STATEMENT | 1997-02-01 |
951031002315 | 1995-10-31 | BIENNIAL STATEMENT | 1995-02-01 |
940516002257 | 1994-05-16 | BIENNIAL STATEMENT | 1994-02-01 |
930222000355 | 1993-02-22 | CERTIFICATE OF INCORPORATION | 1993-02-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State