Name: | VET'S SANITATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1970 (55 years ago) |
Date of dissolution: | 12 Feb 1998 |
Entity Number: | 293774 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 21 SPRUCE STREET, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DUANE MATTHEWS | Chief Executive Officer | 21 SPRUCE STREET, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SPRUCE STREET, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-07 | 1996-07-31 | Address | P.O. BOX 956, LOWER RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
1970-07-30 | 1983-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-07-30 | 1993-10-07 | Address | 21 SPRUCE ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C317196-2 | 2002-06-04 | ASSUMED NAME CORP INITIAL FILING | 2002-06-04 |
980212000058 | 1998-02-12 | CERTIFICATE OF DISSOLUTION | 1998-02-12 |
960731002071 | 1996-07-31 | BIENNIAL STATEMENT | 1996-07-01 |
931007002128 | 1993-10-07 | BIENNIAL STATEMENT | 1993-07-01 |
A988334-6 | 1983-06-09 | CERTIFICATE OF AMENDMENT | 1983-06-09 |
849519-3 | 1970-07-30 | CERTIFICATE OF INCORPORATION | 1970-07-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State