Name: | VIVERAE VITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 2011 (14 years ago) |
Date of dissolution: | 01 Dec 2021 |
Entity Number: | 4102671 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 10670 N CENTRAL EXPRESSWAY, SUITE 700, DALLAS, TX, United States, 75231 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-28 | 2021-12-01 | Address | 75 FOUNTAIN STREET, SUITE 310, PROVIDENCE, RI, 02902, USA (Type of address: Chief Executive Officer) |
2019-03-08 | 2021-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-08 | 2021-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-12 | 2019-08-28 | Address | 10670 N CENTRAL EXPRESSWAY, SUITE 700, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer) |
2013-06-19 | 2019-08-28 | Address | 10670 N CENTRAL EXPRESSWAY, SUITE 700, DALLAS, TX, 75231, USA (Type of address: Principal Executive Office) |
2013-06-19 | 2017-06-12 | Address | 10670 N CENTRAL EXPRESSWAY, SUITE 700, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2019-03-08 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201002085 | 2021-06-21 | CERTIFICATE OF TERMINATION | 2021-06-21 |
190828060201 | 2019-08-28 | BIENNIAL STATEMENT | 2019-06-01 |
190308000080 | 2019-03-08 | CERTIFICATE OF CHANGE | 2019-03-08 |
170612006363 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150604006139 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130619006407 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110603000753 | 2011-06-03 | APPLICATION OF AUTHORITY | 2011-06-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State