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 |
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 |
---|---|---|---|
2024-07-24 | 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) |
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