Name: | VITARIS REHABILITATION JAMAICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2008 (17 years ago) |
Date of dissolution: | 24 Dec 2012 |
Entity Number: | 3669306 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-11 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-09-11 | 2012-08-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-05-08 | 2009-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121224000282 | 2012-12-24 | CERTIFICATE OF TERMINATION | 2012-12-24 |
120813001382 | 2012-08-13 | CERTIFICATE OF CHANGE | 2012-08-13 |
120730000298 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
100421002151 | 2010-04-21 | BIENNIAL STATEMENT | 2010-05-01 |
090911000859 | 2009-09-11 | CERTIFICATE OF CHANGE | 2009-09-11 |
080725000809 | 2008-07-25 | CERTIFICATE OF PUBLICATION | 2008-07-25 |
080508001034 | 2008-05-08 | APPLICATION OF AUTHORITY | 2008-05-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State