Search icon

VETCOR OF STAATSBURG LLC

Company Details

Name: VETCOR OF STAATSBURG LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2012 (12 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4304664
ZIP code: 10005
County: Dutchess
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
2024-10-03 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-10-03 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 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
241107001796 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
241003001087 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221115001041 2022-11-15 BIENNIAL STATEMENT 2022-10-01
201030060180 2020-10-30 BIENNIAL STATEMENT 2020-10-01
SR-61743 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61744 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181005006436 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161004006932 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141014007265 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121205000660 2012-12-05 CERTIFICATE OF PUBLICATION 2012-12-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State