Name: | VETCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1990 (35 years ago) |
Date of dissolution: | 31 Mar 2008 |
Entity Number: | 1484913 |
ZIP code: | 10533 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 N BROADWAY, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES JOLLY | DOS Process Agent | 90 N BROADWAY, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
PETER MANN | Chief Executive Officer | 90 N BROADWAY, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 2006-10-06 | Address | 105 BAYLIS RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2006-10-06 | Address | 105 BAYLIS RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1994-10-12 | 1994-10-12 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1994-10-12 | 1996-10-17 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
1994-10-12 | 1994-10-12 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.005 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080331001276 | 2008-03-31 | CERTIFICATE OF MERGER | 2008-03-31 |
061006002426 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041108002359 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020924002691 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001016002196 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State