Search icon

BEST FRIENDS VETERINARY OF NEW YORK, P.C.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LEON FREELAND Chief Executive Officer 19717 62ND AVE S, SUITE F-103, KENT, WA, United States, 98032

History

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)

Filings

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