-
Home Page
›
-
Counties
›
-
New York
›
-
53092
›
-
VESTICA HEALTHCARE, LLC
Company Details
Name: |
VESTICA HEALTHCARE, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
29 Nov 2000 (24 years ago)
|
Date of dissolution: |
29 Jul 2009 |
Entity Number: |
2578387 |
ZIP code: |
53092
|
County: |
New York |
Place of Formation: |
Wisconsin |
Address: |
10201 N. PORT WASHINGTON RD., MEQUON, WI, United States, 53092 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
10201 N. PORT WASHINGTON RD., MEQUON, WI, United States, 53092
|
History
Start date |
End date |
Type |
Value |
2000-11-29
|
2009-07-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-11-29
|
2009-07-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090729000066
|
2009-07-29
|
SURRENDER OF AUTHORITY
|
2009-07-29
|
081204002223
|
2008-12-04
|
BIENNIAL STATEMENT
|
2008-11-01
|
061124002445
|
2006-11-24
|
BIENNIAL STATEMENT
|
2006-11-01
|
041124002307
|
2004-11-24
|
BIENNIAL STATEMENT
|
2004-11-01
|
040227000596
|
2004-02-27
|
CERTIFICATE OF AMENDMENT
|
2004-02-27
|
021213002186
|
2002-12-13
|
BIENNIAL STATEMENT
|
2002-11-01
|
001129000078
|
2000-11-29
|
APPLICATION OF AUTHORITY
|
2000-11-29
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State