Search icon

VETERINARY CARE OF POUND RIDGE, P.C.

Company Details

Name: VETERINARY CARE OF POUND RIDGE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5109110
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 35 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DVM, DOUGLAS ASPROS Chief Executive Officer 35 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 35 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2021-03-30 2023-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-11 2023-04-28 Address 35 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-27 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-27 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428000732 2023-04-28 BIENNIAL STATEMENT 2023-03-01
210330060075 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190311061934 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-78293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170327000357 2017-03-27 CERTIFICATE OF INCORPORATION 2017-03-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State