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 |
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 |
---|---|---|---|
2024-10-03 | 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) |
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