Name: | WOLFE ANIMAL HOSPITAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1981 (44 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 723021 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O DR. ROBERT H. WOLFE, 560 PENINSULA BLVD., CEDARHURST, NY, United States, 11516 |
Principal Address: | 560 PENINSULA BLVD., CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DR. ROBERT H. WOLFE, 560 PENINSULA BLVD., CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
DR. ROBERT H. WOLFE | Chief Executive Officer | 715 WILSON STREET, NORTH WOODMERE, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 2022-02-15 | Address | 715 WILSON STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2022-02-15 | Address | C/O DR. ROBERT H. WOLFE, 560 PENINSULA BLVD., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1981-09-18 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-09-18 | 1995-02-07 | Address | 63 WALL ST., ROOM 3301, NEW YORK CITY, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215000286 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130911002052 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110914002763 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
070904002205 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051102002966 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State