Name: | VETCOR OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2006 (18 years ago) |
Entity Number: | 3420534 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-30 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035313 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240930021549 | 2024-09-27 | CERTIFICATE OF AMENDMENT | 2024-09-27 |
221115000836 | 2022-11-15 | BIENNIAL STATEMENT | 2022-10-01 |
201030060190 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44879 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44880 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181003007139 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161004007001 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141014007261 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121130002061 | 2012-11-30 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State