Name: | PARK EAST ANIMAL HOSPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1969 (56 years ago) |
Entity Number: | 272953 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | GREENBERG TRAURIG, 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Principal Address: | 52 E 64TH ST., NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR LEWIS BERMAN | Chief Executive Officer | 52 E 64TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ALAN MANSFIELD, ESQ. | DOS Process Agent | GREENBERG TRAURIG, 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-08 | 1999-03-01 | Address | MANSFIELD ESQ CITICORP CENTER, 153 EAST 53RD STREET 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-26 | 1996-10-08 | Address | GIBSON DUNN CRUTCHER, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1984-01-27 | 1995-06-26 | Address | & LEHRER, 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-02-21 | 2023-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-02-21 | 1984-01-27 | Address | 215 EAST 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217002897 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090202002661 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
20080214045 | 2008-02-14 | ASSUMED NAME CORP INITIAL FILING | 2008-02-14 |
070312002941 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050310002614 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State