Search icon

VAUGHN GROOMING, LLC

Company Details

Name: VAUGHN GROOMING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Feb 2013 (12 years ago)
Date of dissolution: 01 Aug 2024
Entity Number: 4366358
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VAUGHN GROOMING, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-02-05 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-02-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-27 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
240802002392 2024-08-01 CERTIFICATE OF TERMINATION 2024-08-01
230201001565 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060944 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060490 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-62947 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62946 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007801 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150616006124 2015-06-16 BIENNIAL STATEMENT 2015-02-01
130522000216 2013-05-22 CERTIFICATE OF PUBLICATION 2013-05-22
130227000665 2013-02-27 APPLICATION OF AUTHORITY 2013-02-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State