Name: | VETCOR OF CANANDAIGUA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Aug 2012 (12 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 4288044 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002116 | 2024-11-06 | CERTIFICATE OF TERMINATION | 2024-11-06 |
240801033008 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220811000108 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200817060483 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61427 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61426 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180803006138 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160825006147 | 2016-08-25 | BIENNIAL STATEMENT | 2016-08-01 |
121121000051 | 2012-11-21 | CERTIFICATE OF PUBLICATION | 2012-11-21 |
120824000987 | 2012-08-24 | APPLICATION OF AUTHORITY | 2012-08-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State