Search icon

WOOD HILL VETERINARY CLINIC, PC

Company Details

Name: WOOD HILL VETERINARY CLINIC, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Mar 1995 (30 years ago)
Date of dissolution: 26 Jun 2018
Entity Number: 1902243
ZIP code: 12136
County: Columbia
Place of Formation: New York
Address: 650 RTE 295, OLD CHATHAM, NY, United States, 12136
Principal Address: 513 BUSHFORD RD, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 RTE 295, OLD CHATHAM, NY, United States, 12136

Chief Executive Officer

Name Role Address
SUSAN M TANNER Chief Executive Officer PO BOX 87, MALDEN BRIDGE, NY, United States, 12115

Form 5500 Series

Employer Identification Number (EIN):
813013218
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-10 2016-07-18 Address RR 2 BOX 193, VALATIE, NY, 12184, 9619, USA (Type of address: Chief Executive Officer)
1997-03-10 2016-07-18 Address RR 2 BOX 193, VALATIE, NY, 12184, 9619, USA (Type of address: Principal Executive Office)
1997-03-10 2016-07-18 Address 650 ROUTE 295, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)
1995-03-10 1997-03-10 Address RR 1 BOX 222, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180626000115 2018-06-26 CERTIFICATE OF DISSOLUTION 2018-06-26
160718002038 2016-07-18 BIENNIAL STATEMENT 2015-03-01
970310002444 1997-03-10 BIENNIAL STATEMENT 1997-03-01
950310000607 1995-03-10 CERTIFICATE OF INCORPORATION 1995-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State