Search icon

ANIMAL CARE CLINIC OF THE NYACKS, P.C.

Company Details

Name: ANIMAL CARE CLINIC OF THE NYACKS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 2009 (16 years ago)
Entity Number: 3775258
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 213 WANAMAKER LN, UPPER NYACK, NY, United States, 10960
Principal Address: 127 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANIMAL CARE CLINIC OF THE NYACKS, P.C. DOS Process Agent 213 WANAMAKER LN, UPPER NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
MAUREEN S SAUNDERS Chief Executive Officer 127 S. BROADWAY, S NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
264724083
Plan Year:
2021
Number Of Participants:
16
Sponsors DBA Name:
CAT CARE CLINIC OF THE NYACKS
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors DBA Name:
CAT CARE CLINIC OF THE NYACKS
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors DBA Name:
CAT CARE CLINIC OF THE NYACKS
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors DBA Name:
CAT CARE CLINIC OF THE NYACKS
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors DBA Name:
CAT CARE CLINIC OF THE NYACKS
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-18 2013-04-01 Address 1275 BROADWAY, S NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2009-02-17 2019-02-12 Address 127 SOUTH BROADWAY, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190212060993 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170221006002 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150203006090 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130401006014 2013-04-01 BIENNIAL STATEMENT 2013-02-01
110218002152 2011-02-18 BIENNIAL STATEMENT 2011-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State