EAST VILLAGE GREEN ANIMAL HOSPITAL, P.C.

Name: | EAST VILLAGE GREEN ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1996 (29 years ago) |
Entity Number: | 2078218 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 EAST VILLAGE GREEN, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 EAST VILLAGE GREEN, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
EVAN BLONDER | Chief Executive Officer | 4 EAST VILLAGE GREEN, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-26 | 2004-12-21 | Address | 350 E. MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2004-12-21 | Address | 2 E EAST VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1996-10-24 | 2022-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-24 | 2004-12-21 | Address | 2 E EAST VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008006791 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121022002691 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101018002109 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080922002600 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
060927002150 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State