Name: | HAUPPAUGE ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1979 (46 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 566893 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 521 TOWN LINE ROAD, HAUPPAUGE, NY, United States, 11788 |
Address: | PO BOX 31, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROWMAN | DOS Process Agent | PO BOX 31, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
ALBERT E CONOVER, DVM | Chief Executive Officer | 521 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-09 | 2007-08-20 | Address | 521 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, 2825, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2015-07-02 | Address | 67 MEADOWBROOK ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1993-03-24 | 1999-08-09 | Address | 521 TOWN LINE ROAD, HAUPPAUGE, NY, 11788, 2825, USA (Type of address: Chief Executive Officer) |
1979-07-02 | 1999-03-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1979-07-02 | 1997-08-19 | Address | 747 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190409044 | 2019-04-09 | ASSUMED NAME LLC INITIAL FILING | 2019-04-09 |
160722000085 | 2016-07-22 | CERTIFICATE OF DISSOLUTION | 2016-07-22 |
150702006158 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130718006437 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110822002524 | 2011-08-22 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State