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