Search icon

MIDWEST VETERINARY SUPPLY, INC.

Company Details

Name: MIDWEST VETERINARY SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232830
ZIP code: 10005
County: New York
Place of Formation: North Dakota
Principal Address: 21467 HOLYOKE AVE., LAKEVILLE, MN, United States, 55044
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GUY FLICKINGER Chief Executive Officer 21467 HOLYOKE AVE., LAKEVILLE, MN, United States, 55044

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 21467 HOLYOKE AVE., LAKEVILLE, MN, 55044, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-28 2023-08-24 Address 21467 HOLYOKE AVE., LAKEVILLE, MN, 55044, USA (Type of address: Chief Executive Officer)
2013-07-03 2017-07-28 Address 21467 HOLYOKE AVE., LAKEVILLE, MN, 55044, USA (Type of address: Chief Executive Officer)
2007-08-01 2013-07-03 Address 11965 LARC INDUSTRIAL BLVD, BURNSVILLE, MN, 55337, USA (Type of address: Principal Executive Office)
2007-08-01 2013-07-03 Address 11965 LARC INDUSTRIAL BLVD, BURNSVILLE, MN, 55337, USA (Type of address: Chief Executive Officer)
2005-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230824003532 2023-08-24 BIENNIAL STATEMENT 2023-07-01
210727002756 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190729060172 2019-07-29 BIENNIAL STATEMENT 2019-07-01
SR-41829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41830 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170728006073 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150722006156 2015-07-22 BIENNIAL STATEMENT 2015-07-01
130703006007 2013-07-03 BIENNIAL STATEMENT 2013-07-01
110711002625 2011-07-11 BIENNIAL STATEMENT 2011-07-01
090706002271 2009-07-06 BIENNIAL STATEMENT 2009-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State