Name: | SOMERS ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1973 (52 years ago) |
Entity Number: | 239973 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 352 ROUTE 202, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 352 ROUTE 202, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
MARTIN RANDELL | Chief Executive Officer | 352 ROUTE 202, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-30 | 2017-12-04 | Address | 109 SHEAR HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2009-12-30 | Address | 352 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2003-12-03 | Address | ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2001-12-05 | 2003-12-03 | Address | ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1993-12-31 | 2003-12-03 | Address | ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061765 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204007403 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160705008914 | 2016-07-05 | BIENNIAL STATEMENT | 2015-12-01 |
140106002285 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
111228002267 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State