Search icon

ANIMAL HEALTH INTERNATIONAL, INC.

Branch

Company Details

Name: ANIMAL HEALTH INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Branch of: ANIMAL HEALTH INTERNATIONAL, INC., Colorado (Company Number 19871193550)
Entity Number: 3641247
ZIP code: 10005
County: New York
Place of Formation: Colorado
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120

DOS Process Agent

Name Role Address
ANIMAL HEALTH INTERNATIONAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD J. ZURBAY Chief Executive Officer 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-02 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-02 2024-03-19 Address 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
2016-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-20 2018-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-04 2018-03-02 Address 822 7TH ST, STE 740, GREELEY, CO, 80631, USA (Type of address: Principal Executive Office)
2014-03-04 2018-03-02 Address 822 7TH ST, STE 740, GREELEY, CO, 80631, USA (Type of address: Chief Executive Officer)
2012-08-15 2016-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319002425 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220310001594 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200303061779 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-49393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006924 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160520000640 2016-05-20 CERTIFICATE OF CHANGE 2016-05-20
160301006361 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140304006209 2014-03-04 BIENNIAL STATEMENT 2014-03-01
120815000897 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
120327002536 2012-03-27 BIENNIAL STATEMENT 2012-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State