LEE KOCH DVM, P.C.

Name: | LEE KOCH DVM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2001 (25 years ago) |
Entity Number: | 2589784 |
ZIP code: | 13202 |
County: | Steuben |
Place of Formation: | New York |
Address: | 201 E. JEFFERSON ST, STE 510, SYRACUSE, NY, United States, 13202 |
Principal Address: | 22 WIGHTMAN AVE, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O AUGUST J. NORDONE, ESQ. | DOS Process Agent | 201 E. JEFFERSON ST, STE 510, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
LEE KOCH | Chief Executive Officer | 22 WIGHTMAN AVE, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-03 | 2013-02-05 | Address | WIGHTMAN AVE, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2013-02-05 | Address | 201 E. JEFFERSON ST., STE. 510, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205002252 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110215002217 | 2011-02-15 | BIENNIAL STATEMENT | 2011-01-01 |
081226002304 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
061227002923 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050209002100 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State