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
Name | Role | Address |
---|---|---|
MIDTOWN ANIMAL HOSPITAL, P.C. | DOS Process Agent | 256 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAN JOSEPH SUCHANEK | Chief Executive Officer | 256 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
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) |
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