Search icon

VETCOR OF NICKEL CITY LLC

Company Details

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

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
2024-04-01 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)

Filings

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