Search icon

NEW YORK VETERINARY SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK VETERINARY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1999 (26 years ago)
Entity Number: 2423778
ZIP code: 06001
County: Albany
Place of Formation: New York
Address: 18 Roaring Brook Road, Ste 108, Avon, CT, United States, 06001
Principal Address: 141 Longwater Dr, Ste 108, NORWELL, MA, United States, 02061

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LICENSE & PERMITS DOS Process Agent 18 Roaring Brook Road, Ste 108, Avon, CT, United States, 06001

Chief Executive Officer

Name Role Address
ALISON SOSCIA Chief Executive Officer C/O NEW PALTZ ANIMAL HOSPITAL, 230 MAIN ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2023-09-18 2023-09-18 Address C/O NEW PALTZ ANIMAL HOSPITAL, 230 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2019-09-13 2023-09-18 Address 350 LINCOLN PLACE - SUITE 111, VETCOR, HINGHAM, MA, 02043, USA (Type of address: Service of Process)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-20 2013-09-23 Address 350 LINDOLN PL, STE 215, HINGHAM, MA, 02043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230918002389 2023-09-18 BIENNIAL STATEMENT 2023-09-01
220120000561 2022-01-20 BIENNIAL STATEMENT 2022-01-20
190913060182 2019-09-13 BIENNIAL STATEMENT 2019-09-01
SR-29891 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State