Name: | GCVH HOLDINGS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1998 (26 years ago) |
Entity Number: | 2328593 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 35 HARRISON STREET, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLOVE CITIES VETERINARY HOSPITAL, P.C. | DOS Process Agent | 35 HARRISON STREET, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
MARK E WILL | Chief Executive Officer | 35 HARRISON STREET, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2025-04-08 | Address | 35 HARRISON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-04-08 | Address | 35 HARRISON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2023-05-15 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-04 | 2023-05-15 | Address | 35 HARRISON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2010-12-22 | 2023-05-15 | Address | 35 HARRISON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000830 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
230515003151 | 2023-05-15 | CERTIFICATE OF AMENDMENT | 2023-05-15 |
201204061066 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181205006776 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161206006338 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State