Name: | VETCOVE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2018 (6 years ago) |
Entity Number: | 5448064 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1581 Brickell Ave, Suite 2201, Miami, FL, United States, 33129 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER KATES | Chief Executive Officer | 1581 BRICKELL AVE, SUITE 2201, MIAMI, FL, United States, 33129 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1581 BRICKELL AVE, #2201, MIAMI, FL, 33129, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 1581 BRICKELL AVE, SUITE 2201, MIAMI, FL, 33129, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-06-04 | Address | 1581 BRICKELL AVE, #2201, MIAMI, FL, 33129, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-26 | 2024-03-11 | Address | ATTN: ALEXANDER KATES, 10 PACER COURT, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002614 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
240311003466 | 2024-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-11 |
211221002903 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
181126000182 | 2018-11-26 | APPLICATION OF AUTHORITY | 2018-11-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State