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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2854 ANTOINE DR, HOUSTON, TX, United States, 77092 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN D. ORGAN | Chief Executive Officer | 2854 ANTOINE DR, HOUSTON, TX, United States, 77092 |
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) |
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