Search icon

ELLICOTT SMALL ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLICOTT SMALL ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Nov 1983 (42 years ago)
Date of dissolution: 24 Apr 2009
Entity Number: 879858
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 517 ELLICOTT STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 ELLICOTT STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
R REED STEVENS Chief Executive Officer 517 ELLICOTT ST, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1997-10-31 2007-12-19 Address 517 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-11-12 1997-10-31 Address 517 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-11-12 2001-11-09 Address 512 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1992-12-28 1993-11-12 Address 455 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1992-12-28 1993-11-12 Address 455 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090424000502 2009-04-24 CERTIFICATE OF DISSOLUTION 2009-04-24
071219002304 2007-12-19 BIENNIAL STATEMENT 2007-11-01
051213002255 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031027002866 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011109002173 2001-11-09 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State