SHERIDAN ANIMAL HOSPITAL P.C.

Name: | SHERIDAN ANIMAL HOSPITAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1980 (45 years ago) |
Date of dissolution: | 27 Jul 2016 |
Entity Number: | 632266 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 2288 SHERIDAN DR., BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY W. GEASLING | DOS Process Agent | 2288 SHERIDAN DR., BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
JAY W GEASLING | Chief Executive Officer | 2288 SHERIDAN DR., BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 2002-06-03 | Address | 2288 SHERIDAN DR, KENMORE, NY, 14223, USA (Type of address: Service of Process) |
1993-01-22 | 2002-06-03 | Address | 2288 SHERIDAN DR., KENMORE, NY, 14223, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2002-06-03 | Address | 2288 SHERIDAN DR., KENMORE, NY, 14223, USA (Type of address: Principal Executive Office) |
1980-06-10 | 1996-06-18 | Address | 2288 SHERIDAN DR., TONAWANDA, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160727000685 | 2016-07-27 | CERTIFICATE OF DISSOLUTION | 2016-07-27 |
151112006005 | 2015-11-12 | BIENNIAL STATEMENT | 2014-06-01 |
120605006446 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100701002657 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080630002550 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State