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 |
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 |
---|---|---|---|
2024-09-03 | 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) |
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