Name: | VETCOR OF WEST COXSACKIE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2009 (15 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 3891412 |
ZIP code: | 10005 |
County: | Greene |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2024-01-02 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-02 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002106 | 2024-11-06 | CERTIFICATE OF TERMINATION | 2024-11-06 |
240102002824 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220120000864 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200102061343 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-53660 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State