Search icon

ANIMAL HEALTH VETERINARY EAST, P.C.

Company Details

Name: ANIMAL HEALTH VETERINARY EAST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 2020 (5 years ago)
Entity Number: 5758476
ZIP code: 63105
County: New York
Place of Formation: New York
Address: 7700 Forsyth Blvd.,, Suite 1800, Saint Louis, MO, United States, 63105
Principal Address: 800 Westchester Ave, Suite S-504, Rye Brook, NY, United States, 10573

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 7700 Forsyth Blvd.,, Suite 1800, Saint Louis, MO, United States, 63105

Chief Executive Officer

Name Role Address
ANDREW PAUL MILLS Chief Executive Officer 2990 N. MORTON STREET, FRANKLIN, IN, United States, 46131

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 2990 N. MORTON STREET, FRANKLIN, IN, 46131, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-05-01 Address 2990 N. MORTON STREET, FRANKLIN, IN, 46131, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-05-01 Address 7700 Forsyth Blvd.,, Suite 1800, Saint Louis, MO, 63105, USA (Type of address: Service of Process)
2021-08-31 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-29 2023-12-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-29 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501037466 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231228001500 2023-12-28 CERTIFICATE OF AMENDMENT 2023-12-28
220527000673 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200529000379 2020-05-29 CERTIFICATE OF INCORPORATION 2020-05-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State