Search icon

VETCOR OF BOWMANSVILLE LLC

Company Details

Name: VETCOR OF BOWMANSVILLE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Nov 2016 (8 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 5036567
ZIP code: 10005
County: Erie
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
2024-11-01 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-01 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-10 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
241107002162 2024-11-06 CERTIFICATE OF TERMINATION 2024-11-06
241101034556 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221115001093 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201120060340 2020-11-20 BIENNIAL STATEMENT 2020-11-01
SR-76921 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76920 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181114006573 2018-11-14 BIENNIAL STATEMENT 2018-11-01
170126000672 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
161110000060 2016-11-10 APPLICATION OF AUTHORITY 2016-11-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State