Search icon

DOWNTOWN VETERINARY MEDICAL HOSPITALS, P.C.

Company Details

Name: DOWNTOWN VETERINARY MEDICAL HOSPITALS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Apr 1994 (31 years ago)
Date of dissolution: 20 Sep 2011
Entity Number: 1810649
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 5 LISPENARD ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK G BURNS, DVM Chief Executive Officer 5 LISPENARD ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 LISPENARD ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-04-15 2008-04-08 Address 705 A WASHINGTON ST, NEW YORK, NY, 10014, 2318, USA (Type of address: Principal Executive Office)
2002-04-15 2008-04-08 Address 705 A WASHINGTON ST, NEW YORK, NY, 10014, 2318, USA (Type of address: Chief Executive Officer)
2002-04-15 2008-04-08 Address 705 A WASHINGTON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-04-26 2002-04-15 Address 705 A WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-04-26 2002-04-15 Address 705 A WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-04-26 2002-04-15 Address 705 A WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1994-04-08 1996-04-26 Address 281 WEST BROADWAY, NEW YORK, NY, 10013, 2204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920000450 2011-09-20 CERTIFICATE OF DISSOLUTION 2011-09-20
100430002767 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080408003252 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060428002434 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040505002887 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020415002235 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000419002270 2000-04-19 BIENNIAL STATEMENT 2000-04-01
000105000738 2000-01-05 CERTIFICATE OF AMENDMENT 2000-01-05
980512002459 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960426002434 1996-04-26 BIENNIAL STATEMENT 1996-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State