Search icon

KINGSTON ANIMAL HOSPITAL, P.C.

Company Details

Name: KINGSTON ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jun 1994 (31 years ago)
Date of dissolution: 05 Dec 2019
Entity Number: 1828206
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 456 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ARNOLD R RUGG, DVM Chief Executive Officer 456 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141772872
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-11 2010-07-19 Address 456 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1996-06-11 2010-07-19 Address 456 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1994-06-10 2010-07-19 Address 456 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205000568 2019-12-05 CERTIFICATE OF DISSOLUTION 2019-12-05
120607006515 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100719002020 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080619002344 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060613002387 2006-06-13 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State