Search icon

VETCOR OF SHIRLEY LLC

Company Details

Name: VETCOR OF SHIRLEY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Nov 2014 (10 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4665134
ZIP code: 10005
County: Suffolk
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
2024-11-01 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-01 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-12 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
241107002036 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
241101034604 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221115001128 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201119060516 2020-11-19 BIENNIAL STATEMENT 2020-11-01
SR-69378 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69377 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181119006294 2018-11-19 BIENNIAL STATEMENT 2018-11-01
170104007183 2017-01-04 BIENNIAL STATEMENT 2016-11-01
150123000687 2015-01-23 CERTIFICATE OF PUBLICATION 2015-01-23
141112000856 2014-11-12 APPLICATION OF AUTHORITY 2014-11-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State