Search icon

ANIMAL HOSPITAL OF MORRIS PARK INC., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANIMAL HOSPITAL OF MORRIS PARK INC., P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Sep 1994 (31 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1852218
ZIP code: 10461
County: Bronx
Place of Formation: Delaware
Address: 1135 MORRIS PARK AVENUE, BRONX, NY, United States, 10461
Principal Address: 1135 MORRIS PARK AVENUE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1135 MORRIS PARK AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
LASZLO SICHNIK Chief Executive Officer 1135 MORRIS PARK AVENUE, BRONX, NY, United States, 10471

Agent

Name Role Address
DR. LASZLO SICHTNIK Agent 1135 MORRIS PARK AVENUE, BRONX, NY, 10461

History

Start date End date Type Value
2006-08-31 2010-09-30 Address 1135 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-08-31 2008-08-26 Address 1135 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2000-09-19 2006-08-31 Address 1135A MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1996-09-18 2006-08-31 Address 1135 MORRIS P AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1996-09-18 2000-09-19 Address C/O AHMP INC, 1135A MORRIS P AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2252561 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
141002006932 2014-10-02 BIENNIAL STATEMENT 2014-09-01
100930002718 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080826002728 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060831002067 2006-08-31 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State