Search icon

SOUTHTOWNS ANIMAL HOSPITAL P.C.

Company Details

Name: SOUTHTOWNS ANIMAL HOSPITAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976545
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 154 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 154 ORCHARD PARK. RD., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM Y. JACOBI Chief Executive Officer 154 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
SOUTHTOWNS ANIMAL HOSPITAL P.C. DOS Process Agent 154 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 154 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-09-27 Address 154 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2016-08-04 2024-09-27 Address 154 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2013-08-20 2020-08-03 Address 154 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2012-08-22 2016-08-04 Address 23 HOFFMAN PL., BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240927002355 2024-09-27 BIENNIAL STATEMENT 2024-09-27
200803061136 2020-08-03 BIENNIAL STATEMENT 2020-07-01
180906006247 2018-09-06 BIENNIAL STATEMENT 2018-07-01
160804007199 2016-08-04 BIENNIAL STATEMENT 2016-07-01
140728006153 2014-07-28 BIENNIAL STATEMENT 2014-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State