Search icon

HESKA NEW YORK, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT B GRIEVE Chief Executive Officer C/O HESKA CORPORATION, 1613 PROSPECT PARKWAY, FORT COLLINS, CO, United States, 80525

History

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)

Filings

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