Name: | LONG ISLAND SPAY NEUTER, PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2016 (9 years ago) |
Entity Number: | 4885258 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 114 Eatons neck rd, Northport, NY, United States, 11768 |
Principal Address: | 2213 RTE 112, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BERGER | Chief Executive Officer | 2213 RTE 112, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
DEBBIE ERMER | DOS Process Agent | 114 Eatons neck rd, Northport, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 2213 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2020-02-18 | 2024-02-02 | Address | 2213 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2016-01-26 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2016-01-26 | 2024-02-02 | Address | 66 COMMACK RD STE 201, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202005494 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
200218060524 | 2020-02-18 | BIENNIAL STATEMENT | 2020-01-01 |
160126000049 | 2016-01-26 | CERTIFICATE OF INCORPORATION | 2016-01-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State