ELLICOTT SMALL ANIMAL HOSPITAL, P.C.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 517 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
R REED STEVENS | Chief Executive Officer | 517 ELLICOTT ST, BUFFALO, NY, United States, 14203 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State