Name: | VETERINARY PHARMACIES OF AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2015 (9 years ago) |
Date of dissolution: | 17 Jan 2022 |
Entity Number: | 4852200 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2017-07-12 | 2022-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-12 | 2022-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-19 | 2017-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-19 | 2017-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220117001144 | 2022-01-17 | CERTIFICATE OF TERMINATION | 2022-01-17 |
211119002289 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191108060352 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171101006793 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170712000816 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
151119000135 | 2015-11-19 | APPLICATION OF AUTHORITY | 2015-11-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State