Search icon

MENDON VILLAGE ANIMAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MENDON VILLAGE ANIMAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1979 (46 years ago)
Entity Number: 584456
ZIP code: 10168
County: Monroe
Place of Formation: New York
Address: 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168
Principal Address: 1 S. Wacker Dr., Suite 2200, Chicago, IL, United States, 60606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
EUGENE BAUER Chief Executive Officer 1 S. WACKER DR., SUITE 2200, CHICAG, IL, United States, 60606

Form 5500 Series

Employer Identification Number (EIN):
161133589
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 200 W. MONROE STREET, SUITE 1802, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 401 KYLE RD,, CROWNSVILLE, MD, 21032, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 1 S. WACKER DR., SUITE 2200, CHICAG, IL, 60606, USA (Type of address: Chief Executive Officer)
2021-09-23 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2023-09-05 Address 401 KYLE RD,, CROWNSVILLE, MD, 21032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001703 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210923001867 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
210922000427 2021-09-22 BIENNIAL STATEMENT 2021-09-22
210824000106 2021-08-23 CERTIFICATE OF CHANGE BY ENTITY 2021-08-23
20200626034 2020-06-26 ASSUMED NAME LLC INITIAL FILING 2020-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State