Search icon

PARK EAST ANIMAL HOSPITAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DR LEWIS BERMAN Chief Executive Officer 52 E 64TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
ALAN MANSFIELD, ESQ. DOS Process Agent GREENBERG TRAURIG, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Form 5500 Series

Employer Identification Number (EIN):
132631458
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:

History

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)

Filings

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