Search icon

LEFFERTS ANIMAL HOSPITAL, P.C.

Company Details

Name: LEFFERTS ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Dec 1988 (36 years ago)
Entity Number: 1312231
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-37 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HALPERN DVM Chief Executive Officer 86-37 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
DAVID HALPERN DOS Process Agent 86-37 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
112941456
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-16 2005-01-12 Address STEVEN WEINSTEIN, 86-37 LEFFERTS BOULEVARD, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1994-03-16 2005-01-12 Address STEVEN WEINSTEIN, 86-37 LEFFERTS BOULEVARD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1993-01-04 2005-01-12 Address 86-37 LEFFERTS BLVD., RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-01-04 1994-03-16 Address THE CORPORATION, 86-37 LEFFERTS BLVD., RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1993-01-04 1994-03-16 Address THE CORPORATION, 86-37 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201007136 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150107006983 2015-01-07 BIENNIAL STATEMENT 2014-12-01
130213002063 2013-02-13 BIENNIAL STATEMENT 2012-12-01
101208003094 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081203002557 2008-12-03 BIENNIAL STATEMENT 2008-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State