Search icon

SOUTH PEAK VETERINARY HOSPITAL, P.C.

Company Details

Name: SOUTH PEAK VETERINARY HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 1998 (27 years ago)
Entity Number: 2251156
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 1712 SAUGERTIES ROAD, ROUTE 212, SAUGERTIES, NY, United States, 12477
Principal Address: 81 ONTEORA COURT, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORMAN E. LEIGHTON, III Chief Executive Officer PO BOX 275, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
SOUTH PEAK VETERINARY HOSPITAL, P.C. DOS Process Agent 1712 SAUGERTIES ROAD, ROUTE 212, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
141804087
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-19 2016-04-08 Address 1712 SAUGERTIES ROAD, RT 212, PO BOX 275, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1998-04-20 2016-04-08 Address 1712 SAUGERTIES ROAD, ROUTE 212, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160408006174 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140415006449 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120522002166 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100506002912 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080418002204 2008-04-18 BIENNIAL STATEMENT 2008-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State