Search icon

VETERINARY SPECIALISTS OF NORTH AMERICA HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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