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 |
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 |
---|---|---|---|
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) |
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