Search icon

MIDTOWN ANIMAL HOSPITAL, P.C.

Company Details

Name: MIDTOWN ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 1989 (36 years ago)
Entity Number: 1350155
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 256 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDTOWN ANIMAL HOSPITAL, P.C. DOS Process Agent 256 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAN JOSEPH SUCHANEK Chief Executive Officer 256 EAST 33RD STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-06-03 2021-05-12 Address 256 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-12-01 1997-06-03 Address 240 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-06-03 Address 240 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-12-01 1997-06-03 Address 240 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-05-05 1992-12-01 Address 240 EAST 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060368 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190517060100 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170502007040 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006408 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130508006660 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110517002072 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090430002847 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070514002468 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050622002777 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030502002251 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State