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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT L ANTIN | Chief Executive Officer | 12401 W OLYMPIC BLVD, LOS ANGELES, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State