Search icon

PATRICIA J. COLLINS D.V.M., P.C.

Company Details

Name: PATRICIA J. COLLINS D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 1980 (45 years ago)
Entity Number: 626895
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 202 RTE 303, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 202 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA COLLINS DVM Chief Executive Officer 202 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 RTE 303, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2008-05-30 2010-06-08 Address 202 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1993-06-29 2008-05-30 Address 202 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1993-06-29 2010-06-08 Address ROUTE 303 VALLEY COTTAGE, ANIMAL HOSPITAL, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1992-11-06 1993-06-29 Address 85 RT 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-06-29 Address 85 RT 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501007016 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140501007162 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120521006284 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100608002085 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080530002675 2008-05-30 BIENNIAL STATEMENT 2008-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State