Search icon

JON A. HUNZIKER, D.V.M., P.C.

Company Details

Name: JON A. HUNZIKER, D.V.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jun 1980 (45 years ago)
Date of dissolution: 31 May 2017
Entity Number: 632005
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 5010 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234
Address: 5010 KINGS HWY, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON A HUNZIKER Chief Executive Officer 5010 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5010 KINGS HWY, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
112547939
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-20 1996-06-20 Address 5010 KINGS HIGHWAY, BROOKLYN, NY, 11234, 1615, USA (Type of address: Chief Executive Officer)
1980-06-09 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1980-06-09 1996-06-20 Address 5010 KINGS HWY., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170531000746 2017-05-31 CERTIFICATE OF DISSOLUTION 2017-05-31
140609007145 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120615006175 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100621002397 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080616002540 2008-06-16 BIENNIAL STATEMENT 2008-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State