WEST HILLS ANIMAL HOSPITAL, P.C.

Name: | WEST HILLS ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1989 (36 years ago) |
Entity Number: | 1406796 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 800 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. ALAN M. COREN | Chief Executive Officer | 6 VANDERCREST COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-14 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1997-12-24 | 2007-12-06 | Address | 800 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1997-12-24 | 2007-12-06 | Address | 800 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1997-12-24 | Address | 601 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2007-12-06 | Address | 6 VANDERCREST COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114000457 | 2019-01-14 | CERTIFICATE OF AMENDMENT | 2019-01-14 |
140131002183 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120105002588 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091216002283 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071206003158 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State