Name: | CVC VIP PETCARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2016 (9 years ago) |
Entity Number: | 4952627 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | COMMUNITY VETERINARY CLINICS, LLC |
Fictitious Name: | CVC VIP PETCARE, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-20 | 2022-11-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-07-20 | 2022-11-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-06-09 | 2018-07-20 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-06-09 | 2018-07-20 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-05-25 | 2016-06-09 | Address | 5813 SKYLANE BLVD., WINDSOR, CA, 95492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101000074 | 2022-10-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-31 |
200513060177 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180720000299 | 2018-07-20 | CERTIFICATE OF CHANGE | 2018-07-20 |
180501007325 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160609000627 | 2016-06-09 | CERTIFICATE OF CHANGE | 2016-06-09 |
160525000039 | 2016-05-25 | APPLICATION OF AUTHORITY | 2016-05-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State