MANHASSET ANIMAL HOSPITAL, P.C.

Name: | MANHASSET ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1987 (38 years ago) |
Entity Number: | 1190705 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 PLANDOME RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HENRICKSON DVM | Chief Executive Officer | 41 PLANDOME RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ROBERT HENRICKSON DVM | DOS Process Agent | 41 PLANDOME RD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-30 | 2006-01-20 | Address | 41 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2001-11-30 | Address | 41 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2006-01-20 | Address | 41 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2006-01-20 | Address | 41 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1987-12-04 | 1993-02-25 | Address | 41 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111221002033 | 2011-12-21 | BIENNIAL STATEMENT | 2011-12-01 |
100113002811 | 2010-01-13 | BIENNIAL STATEMENT | 2009-12-01 |
060120002448 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
040204002577 | 2004-02-04 | BIENNIAL STATEMENT | 2003-12-01 |
011130002258 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State