Search icon

DOREEN ACUFF D.V.M., P.C.

Print

Details

Entity Number 1973568

Status Inactive

NameDOREEN ACUFF D.V.M., P.C.

CountySuffolk

Date of registration 14 Nov 1995 (29 years ago)

Date of dissolution 04 Apr 2022

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 144 MOONEY ROAD, CHARLOTTEVILLE, NY, United States, 12036

Address ZIP code 12036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DOREEN ACUFF D.V.M., P.C.

DOS Process Agent

144 MOONEY ROAD, CHARLOTTEVILLE, NY, United States, 12036

Chief Executive Officer

Name Role Address

DOREEN ACUFF DVM

Chief Executive Officer

144 MOONEY ROAD, CHARLOTTEVILLE, NY, United States, 12036

History

Start date End date Type Value

2019-12-16

2022-04-04

Address

144 MOONEY ROAD, CHARLOTTEVILLE, NY, 12036, USA (Type of address: Chief Executive Officer)

2019-12-16

2022-04-04

Address

144 MOONEY ROAD, CHARLOTTEVILLE, NY, 12036, USA (Type of address: Service of Process)

2003-10-29

2019-12-16

Address

20 WILDERNESS RD, NISSEQUOGUE, NY, 11780, 4006, USA (Type of address: Principal Executive Office)

2003-10-29

2019-12-16

Address

20 WILDERNESS RD, NISSEQUOGUE, NY, 11780, 4006, USA (Type of address: Service of Process)

2001-11-09

2003-10-29

Address

20 WILDERNESS ROAD, MISSEQUOGUE, NY, 11780, 4006, USA (Type of address: Principal Executive Office)

2001-11-09

2019-12-16

Address

20 WILDERNESS ROAD, NISSEQUOGUE, NY, 11780, 4006, USA (Type of address: Chief Executive Officer)

2001-11-09

2003-10-29

Address

20 WILDERNESS ROAD, MISSEQUOGUE, NY, 11780, 4006, USA (Type of address: Service of Process)

1999-12-06

2001-11-09

Address

151 WILDERNESS RD, NISSEQUOGUE, NY, 11780, 9734, USA (Type of address: Chief Executive Officer)

1997-11-18

2001-11-09

Address

151 WILDERNESS ROAD, NISSEQUOGUE, NY, 11780, 9734, USA (Type of address: Principal Executive Office)

1997-11-18

2001-11-09

Address

151 WILDERNESS ROAD, NISSEQUOGUE, NY, 11780, 9734, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220404001703

2022-04-04

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-04-04

191216060640

2019-12-16

BIENNIAL STATEMENT

2019-11-01

151120006047

2015-11-20

BIENNIAL STATEMENT

2015-11-01

131113006241

2013-11-13

BIENNIAL STATEMENT

2013-11-01

111122002924

2011-11-22

BIENNIAL STATEMENT

2011-11-01

091113002115

2009-11-13

BIENNIAL STATEMENT

2009-11-01

071116002018

2007-11-16

BIENNIAL STATEMENT

2007-11-01

051215002022

2005-12-15

BIENNIAL STATEMENT

2005-11-01

031029002723

2003-10-29

BIENNIAL STATEMENT

2003-11-01

011109002498

2001-11-09

BIENNIAL STATEMENT

2001-11-01

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts