VERNACARE INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WESTMORE DRIVE UNIT 6 & 7, TORONTO ONTARIO, Canada, M9V5C-3 |
Name | Role | Address |
---|---|---|
MATTHEW MILLER | Chief Executive Officer | 106 HOLLINS LANE, MARPLE BRIDGE, STOCKPORT, CHESHIRE, United Kingdom, SK6-5DA |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State