Name: | METAVAC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2002 (23 years ago) |
Entity Number: | 2767004 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE. STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE. STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-03 | 2024-05-06 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2009-08-03 | 2024-05-06 | Address | 1218 CENTRAL AVE. STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-05-14 | 2009-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-14 | 2009-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001479 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220527000458 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200520060593 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180525006195 | 2018-05-25 | BIENNIAL STATEMENT | 2018-05-01 |
160502006163 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State