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 |
Name | Role | Address |
---|---|---|
VAUGHN GROOMING, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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