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 |
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 |
---|---|---|---|
2024-01-02 | 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) |
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