Name: | KENT T. KAY DVM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1999 (25 years ago) |
Date of dissolution: | 29 Mar 2011 |
Entity Number: | 2430627 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 533, MILLERTON, NY, United States, 12546 |
Principal Address: | 57 SOUTH MAPLE AVE, MILLERTON, NY, United States, 12546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 533, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
KENT T KAY | Chief Executive Officer | 57 SOUTH MAPLE AVE, PO BOX 533, MILLERTON, NY, United States, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2006-01-05 | Address | PO BOX 533, MILLERTON, NY, 12546, 0553, USA (Type of address: Chief Executive Officer) |
2003-10-03 | 2006-01-05 | Address | 199 RT 44 EAST, MILLERTON, NY, 12546, 0553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329000422 | 2011-03-29 | CERTIFICATE OF DISSOLUTION | 2011-03-29 |
091009002564 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071115003212 | 2007-11-15 | BIENNIAL STATEMENT | 2007-10-01 |
060105002694 | 2006-01-05 | BIENNIAL STATEMENT | 2005-10-01 |
050623000123 | 2005-06-23 | CERTIFICATE OF AMENDMENT | 2005-06-23 |
031003002002 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
991020000292 | 1999-10-20 | CERTIFICATE OF INCORPORATION | 1999-10-20 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State