Name: | NEW ROCHELLE ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1980 (45 years ago) |
Entity Number: | 666320 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 145 HUGUENOT STREET SUITE 402, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 98 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW ROCHELLE ANIMAL HOSPITAL, P.C. | DOS Process Agent | 145 HUGUENOT STREET SUITE 402, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
DR.PAUL SCHWARTZREICH | Chief Executive Officer | 98 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 2016-11-01 | Address | 98 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2020-02-26 | Address | 98 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1980-11-28 | 1993-06-22 | Address | 551 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200226060046 | 2020-02-26 | BIENNIAL STATEMENT | 2018-11-01 |
161101006128 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121107006558 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101103002881 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081030002190 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State