Name: | VETA HEALTH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2017 (8 years ago) |
Date of dissolution: | 06 Dec 2022 |
Branch of: | VETA HEALTH LLC, Florida (Company Number L15000197975) |
Entity Number: | 5101946 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203000257 | 2022-12-06 | CERTIFICATE OF TERMINATION | 2022-12-06 |
210311060605 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
201204060448 | 2020-12-04 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78143 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78142 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602000076 | 2017-06-02 | CERTIFICATE OF PUBLICATION | 2017-06-02 |
170315000173 | 2017-03-15 | APPLICATION OF AUTHORITY | 2017-03-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State