Name: | LIEC VETERINARIANS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1982 (43 years ago) |
Date of dissolution: | 26 Jan 2022 |
Entity Number: | 797445 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 3068, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 155 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAREN SMITH | Agent | 18 DAMIN DRIVE, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3068, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
KEVIN LYNCH, DVM | Chief Executive Officer | 155 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-03 | 2015-05-06 | Name | LIEC, P.C. |
2008-10-06 | 2022-02-03 | Address | PO BOX 3068, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2008-10-06 | 2022-02-03 | Address | 18 DAMIN DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent) |
2004-07-02 | 2022-02-03 | Address | 155 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2004-07-02 | 2008-10-06 | Address | 155 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203000416 | 2022-01-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-26 |
150506000490 | 2015-05-06 | CERTIFICATE OF AMENDMENT | 2015-05-06 |
150403000280 | 2015-04-03 | CERTIFICATE OF AMENDMENT | 2015-04-03 |
081006000578 | 2008-10-06 | CERTIFICATE OF CHANGE | 2008-10-06 |
060928003061 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State