Name: | RICHARD H. DRUMM, DVM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1975 (50 years ago) |
Entity Number: | 359667 |
ZIP code: | 12184 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 156 Fox Hollow Road, Valatie, NY, United States, 12184 |
Principal Address: | 1639 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD H. DRUMM DVM | Chief Executive Officer | PO BOX 357, 1639 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
RICHARD H. DRUMM DVM | DOS Process Agent | 156 Fox Hollow Road, Valatie, NY, United States, 12184 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | PO BOX 357, 1639 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | PO BOX 357, 1639 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2025-04-15 | Address | PO BOX 357, 1639 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-04-15 | Address | 156 Fox Hollow Road, Valatie, NY, 12184, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000052 | 2025-02-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-25 |
230213003649 | 2023-02-13 | BIENNIAL STATEMENT | 2023-01-01 |
211220001637 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
20191112071 | 2019-11-12 | ASSUMED NAME LLC INITIAL FILING | 2019-11-12 |
190109060898 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State