Name: | COUNTY ANIMAL HOSPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1970 (55 years ago) |
Entity Number: | 287657 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 49 CONGERS RD., NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 CONGERS RD., NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT J. WEINER, VMD | Chief Executive Officer | 49 CONGERS RD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-01 | 2000-02-02 | Address | 49 CONGERS ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 2000-02-02 | Address | 49 CONGERS ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1995-06-01 | 2000-02-02 | Address | 49 CONGERS ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1970-01-19 | 1995-06-01 | Address | 61 MAPLE AVE., NEW CITY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002109 | 2014-05-06 | BIENNIAL STATEMENT | 2014-01-01 |
120426002145 | 2012-04-26 | BIENNIAL STATEMENT | 2012-01-01 |
100319002781 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080114003120 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060207003261 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State