VET MED, INC.

Name: | VET MED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2016 (9 years ago) |
Entity Number: | 4915486 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | South Carolina |
Principal Address: | 4184 FRANK RHAMES ROAD, PINEWOOD, SC, United States, 29125 |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
MARION DELMAR JENKINSON IV | Chief Executive Officer | 4184 FRANK RHAMES ROAD, PINEWOOD, SC, United States, 29125 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 4184 FRANK RHAMES ROAD, PINEWOOD, SC, 29125, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-10-08 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-09-11 | 2024-09-11 | Address | 4184 FRANK RHAMES ROAD, PINEWOOD, SC, 29125, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-10-08 | Address | 4184 FRANK RHAMES ROAD, PINEWOOD, SC, 29125, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-10-08 | Address | 140 Grand Street, Suite 300, White Plains, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008004376 | 2024-09-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-26 |
240911000036 | 2024-08-30 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-30 |
240320001546 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220322000868 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200303061700 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State