Search icon

VETERINARY CARE OF EAST HAMPTON, P.C.

Company Details

Name: VETERINARY CARE OF EAST HAMPTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906120
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 22 Mantauk Highway, East Hampton, NY, United States, 11937

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VETERINARY CARE OF EAST HAMPTON, P.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
KEN PALMER, DVM Chief Executive Officer 22 MANTAUK HIGHWAY, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 22 MANTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-02 2024-04-17 Address 22 MANTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2017-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-10 2017-04-19 Address 22 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2016-03-03 2016-03-10 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-03 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417000769 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220321001648 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200305060708 2020-03-05 BIENNIAL STATEMENT 2020-03-01
SR-74622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302007220 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170419000741 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
160310000344 2016-03-10 CERTIFICATE OF CHANGE 2016-03-10
160303000079 2016-03-03 CERTIFICATE OF INCORPORATION 2016-03-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State