Search icon

EAST MEADOW ANIMAL HOSPITAL, INC.

Company Details

Name: EAST MEADOW ANIMAL HOSPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1969 (56 years ago)
Date of dissolution: 15 Jul 2021
Entity Number: 276097
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 24 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
DR. WILLIAM J. THONSEN Chief Executive Officer 24 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
112197845
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-17 2022-03-01 Address 24 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1995-07-24 2001-04-17 Address 24 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1995-07-24 2022-03-01 Address 24 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1969-04-30 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-04-30 1995-07-24 Address 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301002361 2021-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-15
130409006709 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110427002481 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090326003057 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070418002441 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State