Search icon

VETCOR OF ANI-MALL LLC

Company Details

Name: VETCOR OF ANI-MALL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2014 (11 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4520796
ZIP code: 10005
County: Orange
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
2024-01-02 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-02 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-29 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
241107002052 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
240102003921 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220120000589 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200430060509 2020-04-30 BIENNIAL STATEMENT 2020-01-01
SR-66448 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66447 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403007064 2018-04-03 BIENNIAL STATEMENT 2018-01-01
160128006225 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140408000117 2014-04-08 CERTIFICATE OF PUBLICATION 2014-04-08
140129000153 2014-01-29 APPLICATION OF AUTHORITY 2014-01-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State