Entity Name: | THE AMERICAN SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Apr 1994 (31 years ago) |
Document Number: | F94000001923 |
FEI/EIN Number |
131623829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 E 92nd St, New York, NY, 10128, US |
Mail Address: | 520 8th Ave, FL 7, New York, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BERSHADKER MATTHEW | President | 424 E 92nd St, New York, NY, 10128 |
TANNE FREDERICK | Director | 424 E 92nd St, New York, NY, 10128 |
PARVER JANE W | Director | 424 E 92nd St, New York, NY, 10128 |
JONES BEVERLY | Seni | 424 E 92nd St, New York, NY, 10128 |
LAVALETTE GORDON | Seni | 424 E 92nd St, New York, NY, 10128 |
SPOONER SALLY | Chairman | 424 E 92nd St, New York, NY, 10128 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000035837 | ASPCA COMMUNITY VETERINARY CENTER | EXPIRED | 2019-03-18 | 2024-12-31 | - | 1320 NW 62ND ST., MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 424 E 92nd St, New York, NY 10128 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 424 E 92nd St, New York, NY 10128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 801 US HWY 1, North Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State