Search icon

VETERINARY WELLNESS, P.C.

Company Details

Name: VETERINARY WELLNESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3256046
ZIP code: 10006
County: Dutchess
Place of Formation: New York
Principal Address: 44 SAINT NICHOLAS ROAD, WAPPINGERS FALLS, NY, United States, 12590
Address: 61 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL VINCENTI DOS Process Agent 61 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
DR. ALEXANDRA BARRIENTOS Chief Executive Officer 44 SAINT NICHOLAS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
203470965
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 44 SAINT NICHOLAS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2017-09-21 2025-03-07 Address 44 SAINT NICHOLAS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2017-09-21 2025-03-07 Address 61 BROADWAY, SUITE 1310, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2014-07-07 2017-09-21 Address 61 BROADWAY, SUITE 1310, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-12-07 2017-09-21 Address 8 NANCY CT, STE 1, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307000943 2025-03-07 BIENNIAL STATEMENT 2025-03-07
190917060331 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170921006204 2017-09-21 BIENNIAL STATEMENT 2017-09-01
151021006084 2015-10-21 BIENNIAL STATEMENT 2015-09-01
140707006400 2014-07-07 BIENNIAL STATEMENT 2013-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State