Search icon

BROOKER VETERINARY SERVICE P.C.

Company Details

Name: BROOKER VETERINARY SERVICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974777
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 122 CANFIELD RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET C BROOKER Chief Executive Officer 122 CANFIELD RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
MARGARET C. BROOKER DOS Process Agent 122 CANFIELD RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 122 CANFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-12-20 2025-02-28 Address 122 CANFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2024-12-20 2025-02-28 Address 122 CANFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 122 CANFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-12-20 Address 122 CANFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2020-04-29 2020-07-08 Address 122 CANFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2012-08-24 2024-12-20 Address 122 CANFIELD RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-07-20 2020-04-29 Address 122 CANFIELD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-07-20 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250228001272 2025-02-19 CERTIFICATE OF AMENDMENT 2025-02-19
241220002860 2024-12-20 BIENNIAL STATEMENT 2024-12-20
200708060573 2020-07-08 BIENNIAL STATEMENT 2020-07-01
200429060097 2020-04-29 BIENNIAL STATEMENT 2018-07-01
120824002399 2012-08-24 BIENNIAL STATEMENT 2012-07-01
100720000581 2010-07-20 CERTIFICATE OF INCORPORATION 2010-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State