Name: | BEST FRIENDS VETERINARY OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2014 (11 years ago) |
Date of dissolution: | 01 May 2018 |
Entity Number: | 4517559 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 19717 62ND AVE S, SUITE F-103, KENT, WA, United States, 98032 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEON FREELAND | Chief Executive Officer | 19717 62ND AVE S, SUITE F-103, KENT, WA, United States, 98032 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-22 | 2015-10-01 | Address | 114 S. KENSICO AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66364 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501000479 | 2018-05-01 | CERTIFICATE OF DISSOLUTION | 2018-05-01 |
170117006077 | 2017-01-17 | BIENNIAL STATEMENT | 2016-01-01 |
151001000114 | 2015-10-01 | CERTIFICATE OF CHANGE | 2015-10-01 |
140122000822 | 2014-01-22 | CERTIFICATE OF INCORPORATION | 2014-01-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State