ROY J. APPEL D.V.M., P.C.

Name: | ROY J. APPEL D.V.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1994 (31 years ago) |
Entity Number: | 1785697 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 9102 FIFTH AVE B, BROOKLYN, NY, United States, 11209 |
Principal Address: | 515 E 79TH STREET, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY APPEL | Chief Executive Officer | 9102 FIFTH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ROY APPEL | DOS Process Agent | 9102 FIFTH AVE B, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-20 | 2008-01-08 | Address | 363 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-02-29 | 2004-01-20 | Address | 9102 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2004-01-20 | Address | 9102 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2000-02-29 | Address | 363 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-01-20 | 2000-02-29 | Address | 9102 FIFTH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711002013 | 2014-07-11 | BIENNIAL STATEMENT | 2014-01-01 |
120207002380 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100315002878 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080108002802 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060221002824 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State