Search icon

VETCOR OF BALDWIN LLC

Company Details

Name: VETCOR OF BALDWIN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2011 (14 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4089487
ZIP code: 10005
County: Nassau
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
2023-09-18 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-18 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-04 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
241107002091 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
230918002555 2023-09-18 BIENNIAL STATEMENT 2023-05-01
220120000614 2022-01-20 BIENNIAL STATEMENT 2022-01-20
SR-57388 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503007644 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150526006253 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130607002332 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110718000446 2011-07-18 CERTIFICATE OF PUBLICATION 2011-07-18
110504000082 2011-05-04 APPLICATION OF AUTHORITY 2011-05-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State