Name: | GEORGE SCOTT, RICHARD HENRY AND SCOTT ROSEN, D.V.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1970 (55 years ago) |
Entity Number: | 296140 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 850 luptons point rd, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. SCOTT ROSEN | DOS Process Agent | 850 luptons point rd, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
SCOTT ROSEN | Chief Executive Officer | 850 LUPTONS POINT RD, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 850 LUPTONS POINT RD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 1916 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2024-12-04 | Address | 1916 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2008-09-05 | 2024-12-04 | Address | 1916 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2008-09-05 | Address | 1916 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003885 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
140902006146 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120907006053 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
101021002447 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
080905002571 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State