Name: | OTTERKILL VETERINARY SERVICES, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2015 (10 years ago) |
Entity Number: | 4758871 |
ZIP code: | 10960 |
County: | Orange |
Place of Formation: | New York |
Address: | 407 N HIGHLAND AVE., NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O SPI AGENT SOLUTIONS, INC | DOS Process Agent | 407 N HIGHLAND AVE., NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2025-05-02 | Address | 407 n highland ave., GRANDVIEW ON HUDSON, NY, 10960, USA (Type of address: Service of Process) |
2023-10-13 | 2023-11-29 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2023-05-11 | 2023-10-13 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
2020-01-23 | 2023-05-11 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
2015-05-14 | 2020-01-23 | Address | 258 MAYBROOK ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502003306 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
231129015608 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
231013001447 | 2023-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-12 |
230511001206 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
211103003115 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State