Search icon

VETERINARY PHARMACIES OF AMERICA, INC.

Company Details

Name: VETERINARY PHARMACIES OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2917370
ZIP code: 77092
County: Rensselaer
Place of Formation: Nevada
Address: 2854 ANTOINE DR, HOUSTON, TX, United States, 77092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2854 ANTOINE DR, HOUSTON, TX, United States, 77092

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
STEPHEN D. ORGAN Chief Executive Officer 2854 ANTOINE DR, HOUSTON, TX, United States, 77092

History

Start date End date Type Value
2006-08-16 2008-12-17 Address 41 STATE STREET, STE. 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-07-12 2009-06-26 Address C/O SUMMIT CHEMISTS (ST CLAIR), 1238 QUEEN ST EAST / SUITE 1, TORONTO, ONTARIO, CAN (Type of address: Service of Process)
2003-06-10 2005-07-12 Address C/O SUMMIT CHEMISTS (ST CLAIR), 1238 QUEEN ST EAST STE 1, TORONTO ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934162 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090626002225 2009-06-26 BIENNIAL STATEMENT 2009-06-01
081217000820 2008-12-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-01-16
070719002486 2007-07-19 BIENNIAL STATEMENT 2007-06-01
060816000674 2006-08-16 CERTIFICATE OF CHANGE 2006-08-16
050712002006 2005-07-12 BIENNIAL STATEMENT 2005-06-01
030610000531 2003-06-10 APPLICATION OF AUTHORITY 2003-06-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State