Search icon

VIATICARE FINANCIAL SERVICES, L.L.C.

Company Details

Name: VIATICARE FINANCIAL SERVICES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 1995 (29 years ago)
Entity Number: 1954608
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-16 1999-12-30 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-09-08 1999-12-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-09-08 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23172 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-23171 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
010913002192 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991230000984 1999-12-30 CERTIFICATE OF CHANGE 1999-12-30
991116002043 1999-11-16 BIENNIAL STATEMENT 1999-09-01
990909002050 1999-09-09 BIENNIAL STATEMENT 1999-09-01
980309000487 1998-03-09 AFFIDAVIT OF PUBLICATION 1998-03-09
980309000484 1998-03-09 AFFIDAVIT OF PUBLICATION 1998-03-09
971009002248 1997-10-09 BIENNIAL STATEMENT 1997-09-01
950908000160 1995-09-08 APPLICATION OF AUTHORITY 1995-09-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State