Name: | VETCOR OF NICKEL CITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2014 (11 years ago) |
Date of dissolution: | 06 Nov 2024 |
Entity Number: | 4537928 |
ZIP code: | 10005 |
County: | Erie |
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 |
---|---|---|---|
2024-04-01 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-01 | 2024-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-04 | 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 |
---|---|---|---|
241107001721 | 2024-11-06 | CERTIFICATE OF TERMINATION | 2024-11-06 |
240401037815 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220302002164 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200326060001 | 2020-03-26 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66765 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66764 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305007452 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303007511 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140515000643 | 2014-05-15 | CERTIFICATE OF PUBLICATION | 2014-05-15 |
140304000163 | 2014-03-04 | APPLICATION OF AUTHORITY | 2014-03-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State