Search icon

VETCOR OF HOPEWELL JUNCTION LLC

Company Details

Name: VETCOR OF HOPEWELL JUNCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2015 (9 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4855715
ZIP code: 10005
County: Dutchess
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
2023-11-28 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-28 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-27 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
241107001650 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
231128001447 2023-11-28 BIENNIAL STATEMENT 2023-11-01
220120000726 2022-01-20 BIENNIAL STATEMENT 2022-01-20
191105061740 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-73689 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73688 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171110006092 2017-11-10 BIENNIAL STATEMENT 2017-11-01
160315000686 2016-03-15 CERTIFICATE OF PUBLICATION 2016-03-15
151127000003 2015-11-27 APPLICATION OF AUTHORITY 2015-11-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State