A & A ANIMAL HOSPITAL P.C.

Name: | A & A ANIMAL HOSPITAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1997 (28 years ago) |
Entity Number: | 2149524 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 DEPOT SQUARE, TUCKAHOE, NY, 10707 |
Principal Address: | 245 OLD COLONY RD, HARTSDALE, NY, United States, 10503 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & A ANIMAL HOSPITAL P.C. | DOS Process Agent | 20 DEPOT SQUARE, TUCKAHOE, NY, 10707 |
Name | Role | Address |
---|---|---|
ANTHONY MEGLINO | Chief Executive Officer | 20 DEPOT SQUARE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-16 | 2003-08-18 | Address | TUCKAHOE ANIMAL HOSP/PET CNTR, 20 DEPOT SQ., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1999-07-16 | 2003-08-18 | Address | 82 CHELSEA RD., WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2021-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-03 | 2003-08-18 | Address | 501 ASHFORD AVENUEE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210629002317 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
130612002261 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110615002727 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090609002297 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
050726002627 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State