Name: | VETERINARY SPECIALISTS OF NORTH AMERICA HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 2014 (10 years ago) |
Date of dissolution: | 10 Jan 2024 |
Entity Number: | 4634100 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-24 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-24 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-16 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-08 | 2018-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-10 | 2015-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110002383 | 2024-01-10 | CERTIFICATE OF TERMINATION | 2024-01-10 |
220928002757 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200824000456 | 2020-08-24 | CERTIFICATE OF CHANGE | 2020-08-24 |
SR-68711 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68712 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181116006218 | 2018-11-16 | BIENNIAL STATEMENT | 2018-09-01 |
150408000167 | 2015-04-08 | CERTIFICATE OF CHANGE | 2015-04-08 |
141110000277 | 2014-11-10 | CERTIFICATE OF PUBLICATION | 2014-11-10 |
140910000498 | 2014-09-10 | APPLICATION OF AUTHORITY | 2014-09-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State