Search icon

VETCOR OF CARMEL LLC

Company Details

Name: VETCOR OF CARMEL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jun 2014 (11 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4587249
ZIP code: 10005
County: Putnam
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
2024-07-24 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-24 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-04 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
241107001450 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
240724000358 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220728002187 2022-07-28 BIENNIAL STATEMENT 2022-06-01
200601060868 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-67740 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67739 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180605007485 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160829006218 2016-08-29 BIENNIAL STATEMENT 2016-06-01
140812000405 2014-08-12 CERTIFICATE OF PUBLICATION 2014-08-12
140604000758 2014-06-04 APPLICATION OF AUTHORITY 2014-06-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State