Name: | WEST CHELSEA VETERINARY HEALTH P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1996 (29 years ago) |
Entity Number: | 2084375 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 248 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FARBER, D.V.M. | Agent | 100 HUDSON STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
MICHAEL FARBER | DOS Process Agent | 248 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL FARBER | Chief Executive Officer | 248 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-13 | 2008-10-30 | Address | 203 TENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-11-13 | 2008-10-30 | Address | 203 TENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-11-13 | 2008-10-30 | Address | 203 TENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2002-11-13 | Address | 750 KAPPOCK ST, 1115, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2002-11-13 | Address | 203 10TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006526 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141125006082 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
101220002561 | 2010-12-20 | BIENNIAL STATEMENT | 2010-11-01 |
081030002710 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
070925000474 | 2007-09-25 | CERTIFICATE OF AMENDMENT | 2007-09-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State