Search icon

VETCOR OF AMHERST LLC

Company Details

Name: VETCOR OF AMHERST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Aug 2010 (14 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 3989547
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

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
2024-08-01 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-01 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-26 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
241107002079 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
240801032943 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220811000104 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200817060488 2020-08-17 BIENNIAL STATEMENT 2020-08-01
SR-55298 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55299 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180803006145 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160811006351 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140815006473 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120830002206 2012-08-30 BIENNIAL STATEMENT 2012-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State