Name: | NORTH SHORE ANIMAL HOSPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1967 (58 years ago) |
Entity Number: | 205553 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY RD, SUITE 680, MINEOLA, NY, United States, 11501 |
Principal Address: | 42-02 215 STREET, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD ROSEN | Chief Executive Officer | 42-02 215 STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
C/O CHAPMAN ZARANSKY LLP | DOS Process Agent | 114 OLD COUNTRY RD, SUITE 680, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2013-03-15 | Address | 212-14 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2009-01-05 | 2011-02-01 | Address | 212-14 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2013-03-15 | Address | 212-14 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2009-01-05 | Address | 66 OAK LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2009-01-05 | Address | EMPIRE STATE BLDG, 350 FIFTH AVE, STE 4400, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130315002069 | 2013-03-15 | BIENNIAL STATEMENT | 2013-01-01 |
110201002660 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090105003036 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070109002172 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
030110002077 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State