Search icon

VIVERAE VITAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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