Search icon

VCA CENVET, INC.

Company Details

Name: VCA CENVET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1994 (31 years ago)
Date of dissolution: 11 Oct 2012
Entity Number: 1866447
ZIP code: 12207
County: Queens
Place of Formation: California
Principal Address: 12401 W OLYMPIC BLVD, LOS ANGELES, CA, United States, 90064
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT L ANTIN Chief Executive Officer 12401 W OLYMPIC BLVD, LOS ANGELES, CA, United States, 90064

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-08-27 2012-01-24 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-27 2012-01-24 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-28 2005-01-25 Address 12401 WEST OLYMPIC BLVD., LOS ANGELES, CA, 90064, 1022, USA (Type of address: Principal Executive Office)
2000-12-28 2004-08-27 Address 12401 WEST OLYMPIC BLVD., LOS ANGELES, CA, 90064, 1022, USA (Type of address: Service of Process)
2000-12-28 2005-01-25 Address 12401 WEST OLYMPIC BLVD., LOS ANGELES, CA, 90064, 1022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121011000572 2012-10-11 CERTIFICATE OF TERMINATION 2012-10-11
120124000247 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
101130002156 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081107002266 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061106003153 2006-11-06 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6910P6872
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-24
Description:
TAS::36 0161::TAS MEDICAL, DENTAL & VETERINARY EQ
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V6910P2934
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-02-17
Description:
MEDICAL, DENTAL & VETERINARY EQUIPMENT & SUPPLIES
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V691P04569
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-11-18
Description:
MEDICAL, DENTAL & VETERINARY EQUIPMENT & SUPPLIES
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Court Cases

Court Case Summary

Filing Date:
2011-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROACH
Party Role:
Plaintiff
Party Name:
VCA CENVET, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State