MCBRIDE SMALL ANIMAL HOSPITAL, INC.

Name: | MCBRIDE SMALL ANIMAL HOSPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1969 (56 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 284377 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 629 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 629 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
DAVID A. DIRNBERGER, D.V.M. | Chief Executive Officer | 629 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2022-04-12 | Address | 629 YOUNG STREET, TONAWANDA, NY, 14150, 4104, USA (Type of address: Service of Process) |
2007-11-13 | 2022-04-12 | Address | 629 YOUNG STREET, TONAWANDA, NY, 14150, 4104, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2007-11-13 | Address | 629 YOUNG STREET, TONAWANDA, NY, 14150, 4104, USA (Type of address: Service of Process) |
1992-12-02 | 2007-11-13 | Address | 629 YOUNG ST, TONAWANDA, NY, 14150, 4104, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2007-11-13 | Address | 629 YOUNG ST, TONAWANDA, NY, 14150, 4104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220412002586 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
191101061437 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171106006492 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
131120006184 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111209002559 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State