Search icon

WESTSIDE ANIMAL HOSPITAL I, P.C.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ROMEO M PEREZ, DVM Chief Executive Officer 453 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 453 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
223892497
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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