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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
DR. WILLIAM J. THONSEN | Chief Executive Officer | 24 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554 |
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) |
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