Name: | CAPITAL DISTRICT VETERINARY REFERRAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2015 (10 years ago) |
Entity Number: | 4742939 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 baxter way, ste 200, westlake village, CA, United States, 91362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STACY BURDICK, DVM | Chief Executive Officer | 1 BAXTER WAY, STE 91362, WESTLAKE VILLAGE, CA, United States, 91362 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 20 CABOT ROAD, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 1 BAXTER WAY, STE 91362, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 20 CABOT ROAD, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-01-03 | Address | 20 CABOT ROAD, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-22 | 2023-04-26 | Address | 20 CABOT ROAD, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-29 | 2021-04-22 | Address | 222 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2015-04-16 | 2019-04-08 | Address | ATTN: DR. ANDREA LOONEY, 222 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001991 | 2024-01-03 | AMENDMENT TO BIENNIAL STATEMENT | 2024-01-03 |
230426004404 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210422060035 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190408000628 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
181129006184 | 2018-11-29 | BIENNIAL STATEMENT | 2017-04-01 |
150416000246 | 2015-04-16 | CERTIFICATE OF INCORPORATION | 2015-04-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State