Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE AMERICAN SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS, INC.

Filing Information
F94000001923 13-1623829 04/13/1994 NY ACTIVE
Principal Address
424 E 92nd St
New York, NY 10128

Changed: 03/28/2023
Mailing Address
520 8th Ave
FL 7
New York, NY 10018

Changed: 03/28/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HWY 1
North Palm Beach, FL 33408

Name Changed: 04/15/2013

Address Changed: 03/28/2023
Officer/Director Detail Name & Address

Title President & Chief Executive Officer, Director

BERSHADKER, MATTHEW
424 E 92nd St
New York, NY 10128

Title Director

TANNE, FREDERICK
424 E 92nd St
New York, NY 10128

Title Director

PARVER, JANE W
424 E 92nd St
New York, NY 10128

Title Senior Vice President & Chief Legal Officer

JONES, BEVERLY
424 E 92nd St
New York, NY 10128

Title Senior Vice President & Chief Financial Officer

LAVALETTE, GORDON
424 E 92nd St
New York, NY 10128

Title Chairperson

SPOONER, SALLY
424 E 92nd St
New York, NY 10128

Title Director

BOARDMAN, ARRIANA
424 E 92nd St
New York, NY 10128

Title Secretary, Director

LLOYD LAMBERT, LINDA
424 E 92nd St
New York, NY 10128

Title Vice Chairperson, Director

PFEIFLE, JEFFREY A
424 E 92nd St
New York, NY 10128

Title Vice Chairperson, Director

THEIL, SCOTT
424 E 92nd St
New York, NY 10128

Title Director

WHITE, MARY JO
424 E 92nd St
New York, NY 10128

Title Director, Treasurer

D'ALTO, MICHAEL
424 E 92nd St
New York, NY 10128

Title Senior Vice President, Operations & People

BUCCI, CHERYL
424 E 92nd St
New York, NY 10128

Title Director

BRAVERMAN, ERIC
424 E 92nd St
New York, NY 10128

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 03/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
07/07/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/13/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/25/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
08/02/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format