VITAL CARE OF ALABAMA

Name: | VITAL CARE OF ALABAMA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 4257022 |
ZIP code: | 35470 |
County: | New York |
Place of Formation: | Alabama |
Foreign Legal Name: | VITAL CARE, INC. |
Fictitious Name: | VITAL CARE OF ALABAMA |
Address: | PO BOX 1249, 110 LAFAYETTE STREET, LIVINGSTON, AL, United States, 35470 |
Principal Address: | 110 LAFAYETTE STREET, LIVINGSTON, AL, United States, 35470 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | PO BOX 1249, 110 LAFAYETTE STREET, LIVINGSTON, AL, United States, 35470 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD H. EILAND III | Chief Executive Officer | PO BOX 1249, LIVINGSTON, AL, United States, 35470 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-29 | 2020-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-11 | 2013-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-11 | 2013-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231000001 | 2020-12-31 | CERTIFICATE OF TERMINATION | 2020-12-31 |
200623060563 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180607006394 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160602006667 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140619006237 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State