Search icon

READE STREET ANIMAL HOSPITAL P.C.

Company Details

Name: READE STREET ANIMAL HOSPITAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Mar 2003 (22 years ago)
Date of dissolution: 15 Oct 2020
Entity Number: 2884611
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 146 READE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARY XANTHOS, DVM Chief Executive Officer 146 READE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 READE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-03-03 2009-04-06 Address 27 WEST 72ND STREET #1508, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-03-03 2009-04-09 Address 27 WEST 72ND STREET #1508, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-03-03 2009-04-09 Address 27 WEST 72ND STREET #1508, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-04-12 2009-04-06 Name MARY XANTHOS D.V.M., P.C.
2005-05-05 2009-03-03 Address 504 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-05-05 2009-03-03 Address 504 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-05-05 2009-03-03 Address 504 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-01-02 2005-05-05 Address 504 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-01-02 2009-04-06 Address 504 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2003-03-20 2004-01-02 Address 44 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015000630 2020-10-15 CERTIFICATE OF DISSOLUTION 2020-10-15
130409002341 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110404002803 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090409002199 2009-04-09 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
090406000775 2009-04-06 CERTIFICATE OF AMENDMENT 2009-04-06
090303002280 2009-03-03 BIENNIAL STATEMENT 2009-03-01
060412000488 2006-04-12 CERTIFICATE OF AMENDMENT 2006-04-12
050505002037 2005-05-05 BIENNIAL STATEMENT 2005-03-01
040102000139 2004-01-02 CERTIFICATE OF CHANGE 2004-01-02
030320000326 2003-03-20 CERTIFICATE OF INCORPORATION 2003-03-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State