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 |
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 |
---|---|---|---|
2024-08-01 | 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) |
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