Name: | WESTSIDE ANIMAL HOSPITAL I, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858164 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 453 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ROMEO M PEREZ, DVM | Chief Executive Officer | 453 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 453 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2009-01-05 | Address | 733 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2009-01-05 | Address | 733 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-05-03 | 2009-01-05 | Address | 733 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-01-17 | 2005-05-03 | Address | 733 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150225006050 | 2015-02-25 | BIENNIAL STATEMENT | 2015-01-01 |
110224002382 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090105003118 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070221003041 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
050503002015 | 2005-05-03 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State