Search icon

BURNS VETERINARY SUPPLY, INC.

Headquarter

Company Details

Name: BURNS VETERINARY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1981 (43 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 670061
ZIP code: 10606
County: Nassau
Place of Formation: New York
Address: 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 300 JERICHO QUAD, STE 200, JERICHO, NY, United States, 11753

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
CARL ASHKIN Chief Executive Officer 300 JERICHO QUAD, STE 200, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
b2f03006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F93000003981
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_58109096
State:
ILLINOIS

History

Start date End date Type Value
2011-04-27 2014-01-30 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2007-12-18 2011-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-12-18 2014-01-30 Address 300 JERICHO QUAD / SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2007-12-18 2014-01-30 Address 300 JERICHO QUAD / SUITE 200, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2006-02-08 2007-12-18 Address 300 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171208000262 2017-12-08 CERTIFICATE OF MERGER 2017-12-31
140130002761 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120109002678 2012-01-09 BIENNIAL STATEMENT 2011-12-01
110427000007 2011-04-27 CERTIFICATE OF CHANGE 2011-04-27
091214002941 2009-12-14 BIENNIAL STATEMENT 2009-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State