Name: | ROCKLAND VETERINARY EMERGENCY PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2015 (10 years ago) |
Entity Number: | 4711122 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-08-15 | Address | 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2024-02-01 | 2024-08-15 | Address | 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2023-04-10 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-10 | 2024-02-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-30 | 2023-04-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-30 | 2023-04-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-09 | 2023-03-30 | Address | 7 LEGION DR., VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
2015-02-17 | 2019-10-09 | Address | 4525 HENRY HUDSON PARKWAY, APT, 205, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001126 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
240201043017 | 2024-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-01 |
230410001034 | 2023-04-10 | BIENNIAL STATEMENT | 2023-02-01 |
230330003353 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
220120001445 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
191009060005 | 2019-10-09 | BIENNIAL STATEMENT | 2019-02-01 |
150513000181 | 2015-05-13 | CERTIFICATE OF PUBLICATION | 2015-05-13 |
150217000500 | 2015-02-17 | ARTICLES OF ORGANIZATION | 2015-02-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State