Search icon

DOREEN ACUFF D.V.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOREEN ACUFF D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Nov 1995 (30 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 1973568
ZIP code: 12036
County: Suffolk
Place of Formation: New York
Address: 144 MOONEY ROAD, CHARLOTTEVILLE, NY, United States, 12036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOREEN ACUFF D.V.M., P.C. DOS Process Agent 144 MOONEY ROAD, CHARLOTTEVILLE, NY, United States, 12036

Chief Executive Officer

Name Role Address
DOREEN ACUFF DVM Chief Executive Officer 144 MOONEY ROAD, CHARLOTTEVILLE, NY, United States, 12036

History

Start date End date Type Value
2019-12-16 2022-04-04 Address 144 MOONEY ROAD, CHARLOTTEVILLE, NY, 12036, USA (Type of address: Chief Executive Officer)
2019-12-16 2022-04-04 Address 144 MOONEY ROAD, CHARLOTTEVILLE, NY, 12036, USA (Type of address: Service of Process)
2003-10-29 2019-12-16 Address 20 WILDERNESS RD, NISSEQUOGUE, NY, 11780, 4006, USA (Type of address: Principal Executive Office)
2003-10-29 2019-12-16 Address 20 WILDERNESS RD, NISSEQUOGUE, NY, 11780, 4006, USA (Type of address: Service of Process)
2001-11-09 2019-12-16 Address 20 WILDERNESS ROAD, NISSEQUOGUE, NY, 11780, 4006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220404001703 2022-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-04
191216060640 2019-12-16 BIENNIAL STATEMENT 2019-11-01
151120006047 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131113006241 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111122002924 2011-11-22 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State