Name: | THEODORE D. WINKLE, D.V.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 May 1995 (30 years ago) |
Entity Number: | 1921362 |
ZIP code: | 14139 |
County: | Erie |
Place of Formation: | New York |
Address: | 6722 VERMONT HILL RD, SOUTH WALES, NY, United States, 14139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE WINKLE | Chief Executive Officer | 6722 VERMONT HILL ROAD, SOUTH WALES, NY, United States, 14139 |
Name | Role | Address |
---|---|---|
THEODORE WINKLE | DOS Process Agent | 6722 VERMONT HILL RD, SOUTH WALES, NY, United States, 14139 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2019-05-20 | Address | 6722 VERMONT HILL RD, SOUTH WALES, NY, 14139, USA (Type of address: Principal Executive Office) |
2011-06-06 | 2013-05-09 | Address | 154 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2007-05-10 | 2011-06-06 | Address | 4268 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2001-05-29 | 2011-06-06 | Address | 154 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2013-05-09 | Address | 154 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2007-05-10 | Address | 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520060052 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
170524006300 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150605006228 | 2015-06-05 | BIENNIAL STATEMENT | 2015-05-01 |
130509006305 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110606002674 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090505003144 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070510002370 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050623002622 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030430002464 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010529002439 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State