Name: | PATTERSON VETERINARY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2001 (24 years ago) |
Branch of: | PATTERSON VETERINARY SUPPLY, INC., Minnesota (Company Number 903cc343-0530-e211-bc43-001ec94ffe7f) |
Entity Number: | 2657511 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Minnesota |
Principal Address: | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATTERSON VETERINARY SUPPLY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE HENRIQUES | Chief Executive Officer | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer) |
2019-07-23 | 2023-07-14 | Address | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer) |
2019-07-23 | 2023-07-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-13 | 2019-07-23 | Address | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714001959 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210726002018 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190723060245 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
SR-33710 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170713006324 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State