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
Name | Role | Address |
---|---|---|
VETERINARY CARE OF EAST HAMPTON, P.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEN PALMER, DVM | Chief Executive Officer | 22 MANTAUK HIGHWAY, EAST HAMPTON, NY, United States, 11937 |
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 |
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