Name: | FLANNERY ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1974 (51 years ago) |
Date of dissolution: | 26 May 2011 |
Entity Number: | 342411 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 789 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D. DRYGER | Chief Executive Officer | 789 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 789 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-13 | 2000-05-23 | Address | 1208 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2000-05-23 | Address | 1208 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2000-05-23 | Address | 1208 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1996-05-16 | 1998-05-13 | Address | 1006 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-05-16 | 1998-05-13 | Address | 1006 UNION AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110526000081 | 2011-05-26 | CERTIFICATE OF DISSOLUTION | 2011-05-26 |
100607003111 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080812002621 | 2008-08-12 | BIENNIAL STATEMENT | 2008-05-01 |
060512002895 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
20041112027 | 2004-11-12 | ASSUMED NAME CORP INITIAL FILING | 2004-11-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State