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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARY XANTHOS, DVM | Chief Executive Officer | 146 READE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 READE STREET, NEW YORK, NY, United States, 10013 |
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) |
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