Search icon

VETCOR OF MIDDLETOWN LLC

Company Details

Name: VETCOR OF MIDDLETOWN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Sep 2012 (12 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4294472
ZIP code: 10005
County: Orange
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-03 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-03 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001566 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
240903001213 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901002344 2022-09-01 BIENNIAL STATEMENT 2022-09-01
201020060204 2020-10-20 BIENNIAL STATEMENT 2020-09-01
SR-61511 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61510 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180906006372 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160912006381 2016-09-12 BIENNIAL STATEMENT 2016-09-01
121121000420 2012-11-21 CERTIFICATE OF PUBLICATION 2012-11-21
120911000833 2012-09-11 APPLICATION OF AUTHORITY 2012-09-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State