Name: | VIZIENT MID-ATLANTIC PURCHASING COALITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2013 (12 years ago) |
Date of dissolution: | 11 Jan 2019 |
Entity Number: | 4377557 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-11 | 2019-01-28 | Address | 290 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Service of Process) |
2013-03-21 | 2019-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-21 | 2019-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63151 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63150 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190111000476 | 2019-01-11 | SURRENDER OF AUTHORITY | 2019-01-11 |
170301006499 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
151208000875 | 2015-12-08 | CERTIFICATE OF AMENDMENT | 2015-12-08 |
150302006161 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130530000653 | 2013-05-30 | CERTIFICATE OF PUBLICATION | 2013-05-30 |
130321000861 | 2013-03-21 | APPLICATION OF AUTHORITY | 2013-03-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State