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
Name | Role | Address |
---|---|---|
ORMAN E. LEIGHTON, III | Chief Executive Officer | PO BOX 275, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
SOUTH PEAK VETERINARY HOSPITAL, P.C. | DOS Process Agent | 1712 SAUGERTIES ROAD, ROUTE 212, SAUGERTIES, NY, United States, 12477 |
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) |
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