Search icon

VETCOR OF BROCKPORT LLC

Company Details

Name: VETCOR OF BROCKPORT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2015 (9 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4857714
ZIP code: 10005
County: Monroe
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
2024-01-02 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-02 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-02 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-02 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002173 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
240102001880 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220120000696 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200102061320 2020-01-02 BIENNIAL STATEMENT 2019-12-01
SR-73722 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73721 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171222006168 2017-12-22 BIENNIAL STATEMENT 2017-12-01
160203000757 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
151202000418 2015-12-02 APPLICATION OF AUTHORITY 2015-12-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State