Name: | DANSVILLE PET ANIMAL HOSPITAL, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2012 (13 years ago) |
Entity Number: | 4284842 |
ZIP code: | 14437 |
County: | Livingston |
Place of Formation: | New York |
Address: | 110 CLARA BARTON STREET, PO Box 108, DANSVILLE, NY, United States, 14437 |
Name | Role | Address |
---|---|---|
DANSVILLE PET ANIMAL HOSPITAL, PLLC | DOS Process Agent | 110 CLARA BARTON STREET, PO Box 108, DANSVILLE, NY, United States, 14437 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2024-08-01 | Address | 110 CLARA BARTON STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process) |
2012-08-17 | 2023-08-11 | Address | 110 CLARA BARTON STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041911 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230811003044 | 2023-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200811060890 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180809006360 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160818006074 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140812006450 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
121017000726 | 2012-10-17 | CERTIFICATE OF PUBLICATION | 2012-10-17 |
120817000056 | 2012-08-17 | ARTICLES OF ORGANIZATION | 2012-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7927697108 | 2020-04-14 | 0219 | PPP | 110 Clara Borton, DANSVILLE, NY, 14437-9503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State