JOHN J. WRIGHT, D.V.M., P.C.

Name: | JOHN J. WRIGHT, D.V.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1978 (47 years ago) |
Entity Number: | 524558 |
ZIP code: | 14532 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1990 ROUTE 96, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. WRIGHT, D.V.M., P.C. | DOS Process Agent | 1990 ROUTE 96, PHELPS, NY, United States, 14532 |
Name | Role | Address |
---|---|---|
LYNDA L WRIGHT, DVM | Chief Executive Officer | STEPHEN E COLEMAN, DVM, 1990 ROUTE 96, PHELPS, NY, United States, 14532 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 2011-01-25 | Address | 1990 ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2020-12-08 | Address | 1990 ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
1995-06-26 | 1996-12-19 | Address | ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 1996-12-19 | Address | ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Principal Executive Office) |
1995-06-26 | 1996-12-19 | Address | ROUTE 96, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060529 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181205006098 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161206006135 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
20151118025 | 2015-11-18 | ASSUMED NAME LLC INITIAL FILING | 2015-11-18 |
141211006036 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State