BETHLEHEM VETERINARY HOSPITAL, P.C.

Name: | BETHLEHEM VETERINARY HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1996 (29 years ago) |
Date of dissolution: | 25 Oct 2023 |
Entity Number: | 2081225 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 444 RT 9W, Glenmont, NY, United States, 12207 |
Principal Address: | 444 RT 9W, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETHLEHEM VETERINARY ASSOCIATES, P.C. | DOS Process Agent | 444 RT 9W, Glenmont, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELAINE M LAFORTE | Chief Executive Officer | 444 ROUTE 9W, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 444 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2021-12-02 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-21 | 2023-10-25 | Address | 444 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2002-10-21 | Address | 5 RURAL PLACE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2023-10-25 | Address | 444 RT 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000294 | 2023-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-19 |
211202000992 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
121115006235 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101022002091 | 2010-10-22 | BIENNIAL STATEMENT | 2010-11-01 |
081112002855 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State