STACK HOSPITAL FOR PETS, INC.

Name: | STACK HOSPITAL FOR PETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1969 (56 years ago) |
Entity Number: | 276740 |
ZIP code: | 13035 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3956 BURLINGAME RD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F STACK | DOS Process Agent | 3956 BURLINGAME RD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
WILLIAM F STACK | Chief Executive Officer | 3956 BURLINGAME RD, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2005-06-24 | Address | 1691 COBB HILL ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2005-06-24 | Address | 1691 COBB HILL ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1999-12-17 | 2005-06-24 | Address | 1691 COBB HILL ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1993-01-07 | 1999-12-17 | Address | 1691 COBB HILL RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1999-12-17 | Address | LIMESTONE PLAZA, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080102029 | 2008-01-02 | ASSUMED NAME CORP INITIAL FILING | 2008-01-02 |
050624002351 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030506002238 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010516002826 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
991217002182 | 1999-12-17 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State