Search icon

INWOOD ANIMAL CLINIC, P.C.

Company Details

Name: INWOOD ANIMAL CLINIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640103
ZIP code: 10471
County: New York
Place of Formation: New York
Address: 4623 ARLINGTON AVENUE, BRONX, NY, United States, 10471
Address: 4623 ARLINGTON AVENUE, Suite 1600, BRONX, NY, United States, 10471

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER TSUNG Chief Executive Officer 4846 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4623 ARLINGTON AVENUE, Suite 1600, BRONX, NY, United States, 10471

Form 5500 Series

Employer Identification Number (EIN):
262210396
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 4846 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-11-25 Address 4846 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2010-05-12 2024-11-25 Address 4623 ARLINGTON AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
2010-05-12 2014-03-10 Address 4623 ARLINGTON AVENUE, BRONXORK, NY, 10471, USA (Type of address: Principal Executive Office)
2010-05-12 2018-03-05 Address 4846A BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125003951 2024-11-25 BIENNIAL STATEMENT 2024-11-25
180305006752 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160308006262 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140310007606 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120412002866 2012-04-12 BIENNIAL STATEMENT 2012-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State