Name: | EMBARK VETERINARY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2015 (10 years ago) |
Entity Number: | 4798331 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 321 BLACKSTONE AVE, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
RYAN BOYKO | Chief Executive Officer | 186 LINCOLN STREET, 6TH FLOOR, BOSTON, MA, United States, 02111 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 1408 EAST 13TH STREET, AUSTIN, TX, 78702, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 186 LINCOLN STREET, 6TH FLOOR, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-09 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-20 | 2023-08-01 | Address | 1408 EAST 13TH STREET, AUSTIN, TX, 78702, USA (Type of address: Chief Executive Officer) |
2015-07-31 | 2019-09-09 | Address | 321 BLACKSTONE AVE., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010627 | 2023-08-01 | BIENNIAL STATEMENT | 2023-07-01 |
210710000137 | 2021-07-10 | BIENNIAL STATEMENT | 2021-07-10 |
190909000196 | 2019-09-09 | CERTIFICATE OF CHANGE | 2019-09-09 |
190708060359 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170720006207 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
150731000745 | 2015-07-31 | APPLICATION OF AUTHORITY | 2015-07-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State