Name: | BELLEROSE ANIMAL HOSPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1971 (54 years ago) |
Entity Number: | 303886 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 195 REVERE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Address: | 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW KARMIN | Chief Executive Officer | 195 REVERE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
GREG BLOOM | DOS Process Agent | 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-29 | 2007-03-14 | Address | 195 REVERE ROAD, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office) |
2005-04-29 | 2007-03-14 | Address | 195 REVERE ROAD, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2005-04-29 | Address | 195 REVERE ROAD, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office) |
1999-03-11 | 2011-04-06 | Address | 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-03-11 | 2005-04-29 | Address | 242-01 JAMAICA AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201020045 | 2020-10-20 | ASSUMED NAME CORP INITIAL FILING | 2020-10-20 |
110406002194 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
070314002700 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050429002491 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030311002758 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State