Name: | COMPANION ANIMAL PRACTICES NORTH AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 2016 (9 years ago) |
Date of dissolution: | 20 Mar 2020 |
Entity Number: | 4934180 |
ZIP code: | 12207 |
County: | Erie |
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 |
---|---|---|---|
2019-01-28 | 2019-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-27 | 2018-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-04-21 | 2016-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200320000343 | 2020-03-20 | CERTIFICATE OF TERMINATION | 2020-03-20 |
190219001097 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
SR-75169 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75170 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180906000936 | 2018-09-06 | CERTIFICATE OF CHANGE | 2018-09-06 |
180412006232 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160523000457 | 2016-05-23 | CERTIFICATE OF AMENDMENT | 2016-05-23 |
160427000796 | 2016-04-27 | CERTIFICATE OF MERGER | 2016-04-27 |
160421000377 | 2016-04-21 | APPLICATION OF AUTHORITY | 2016-04-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State