Search icon

PAW VETERINARY SERVICES NY, P.C.

Company Details

Name: PAW VETERINARY SERVICES NY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2019 (5 years ago)
Entity Number: 5613668
ZIP code: 12207
County: Ulster
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1055 Westlakes Dr., Ste 300, Berwyn, PA, United States, 19312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DR. MARY PEACOCK BVETMED Chief Executive Officer 1055 WESTLAKES DR, STE 300, BERWYN, PA, United States, 19312

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 1055 WESTLAKES DR, STE 300, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-02 2023-08-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-02 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-08-16 Address 1055 WESTLAKES DR, STE 300, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-05-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-04 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-31 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-30 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230816003616 2023-08-16 BIENNIAL STATEMENT 2023-08-01
230502004229 2023-05-02 BIENNIAL STATEMENT 2021-08-01
230404003759 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
191031000340 2019-10-31 CERTIFICATE OF AMENDMENT 2019-10-31
190830000433 2019-08-30 CERTIFICATE OF INCORPORATION 2019-08-30

Date of last update: 30 Jan 2025

Sources: New York Secretary of State