Search icon

COMMUNITY VETERINARY CLINICS, P.C.

Company Details

Name: COMMUNITY VETERINARY CLINICS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 2014 (10 years ago)
Entity Number: 4649617
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 230 E. Riverside Dr., Eagle, ID, United States, 83616

Agent

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

DOS Process Agent

Name Role Address
COMMUNITY VETERINARY CLINICS, P.C. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MCCORD CHRISTENSEN Chief Executive Officer 230 E. RIVERSIDE DR., EAGLE, ID, United States, 83616

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 230 E. RIVERSIDE DR., EAGLE, ID, 83616, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 230 E. RIVERSIDE DRIVE, EAGLE, ID, 83616, USA (Type of address: Chief Executive Officer)
2022-04-15 2024-10-02 Address 230 E. RIVERSIDE DRIVE, EAGLE, ID, 83616, USA (Type of address: Chief Executive Officer)
2022-04-15 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-15 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-10 2022-04-15 Address 5813 SKYLINE BOULEVARD, WINDSOR, CA, 95492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005531 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220415002287 2022-04-14 CERTIFICATE OF CHANGE BY ENTITY 2022-04-14
220222003752 2022-02-22 BIENNIAL STATEMENT 2022-02-22
141010000443 2014-10-10 APPLICATION OF AUTHORITY 2014-10-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State