Name: | HESKA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Aug 2002 |
Entity Number: | 2165345 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 35 CHANNEL DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT B GRIEVE | Chief Executive Officer | C/O HESKA CORPORATION, 1613 PROSPECT PARKWAY, FORT COLLINS, CO, United States, 80525 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-24 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-24 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020827000303 | 2002-08-27 | CERTIFICATE OF TERMINATION | 2002-08-27 |
000717000088 | 2000-07-17 | CERTIFICATE OF AMENDMENT | 2000-07-17 |
991115000079 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990823002484 | 1999-08-23 | BIENNIAL STATEMENT | 1999-07-01 |
970724000673 | 1997-07-24 | APPLICATION OF AUTHORITY | 1997-07-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State