Search icon

VETCOR OF NEW YORK LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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