Search icon

VERNACARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERNACARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2012 (13 years ago)
Date of dissolution: 30 Jan 2017
Entity Number: 4275795
ZIP code: M9V5C-3
County: Erie
Place of Formation: Delaware
Address: 100 WESTMORE DRIVE UNIT 6 & 7, TORONTO ONTARIO, Canada, M9V5C-3
Principal Address: 150 NORFINCH DR., UNIT 4, TORONTO, ONTARIO, Canada, M3N-1X6

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WESTMORE DRIVE UNIT 6 & 7, TORONTO ONTARIO, Canada, M9V5C-3

Chief Executive Officer

Name Role Address
MATTHEW MILLER Chief Executive Officer 106 HOLLINS LANE, MARPLE BRIDGE, STOCKPORT, CHESHIRE, United Kingdom, SK6-5DA

History

Start date End date Type Value
2016-07-22 2017-01-30 Address 31 BASALT ST, TOWNSEND, DE, 19734, USA (Type of address: Service of Process)
2014-01-24 2016-07-22 Address 1013 CENTRE RD. SUITE 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
2012-07-26 2014-01-24 Address 1220 N. MARKET STREET, SUITE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170130000362 2017-01-30 SURRENDER OF AUTHORITY 2017-01-30
160722006122 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140729006077 2014-07-29 BIENNIAL STATEMENT 2014-07-01
140124000789 2014-01-24 CERTIFICATE OF CHANGE (BY AGENT) 2014-01-24
120726000536 2012-07-26 APPLICATION OF AUTHORITY 2012-07-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State