Search icon

NORTH COUNTRY ANIMAL HEALTH CENTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTRY ANIMAL HEALTH CENTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 07 Aug 2019
Entity Number: 2213392
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 16684 NYS RTE 3, WATERTOWN, NY, United States, 13601
Address: 16760 NYS ROUTE 3, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16760 NYS ROUTE 3, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
DAVID M PLANTE DVM Chief Executive Officer 16760 NYS RTE 3, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2002-01-28 2006-02-22 Address 16684 NYS RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-28 Address 16684 NYS RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-28 Address 16684 NYS RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1998-01-02 2002-05-20 Address 16688 NYS ROUTE 3, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807000038 2019-08-07 CERTIFICATE OF DISSOLUTION 2019-08-07
140307002700 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120208002790 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100203002152 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080125002167 2008-01-25 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State