Search icon

CETERA VITAE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CETERA VITAE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jul 2020 (5 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 5786864
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY STE N, ALBANY, NY, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XNKBL197MA84
CAGE Code:
8PKA1
UEI Expiration Date:
2022-02-07

Business Information

Activation Date:
2020-08-24
Initial Registration Date:
2020-08-11

History

Start date End date Type Value
2022-11-16 2023-12-07 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-16 2023-12-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-10-08 2022-11-16 Address 515 E 72ND ST APT 37C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2021-03-05 2022-10-08 Address 515 E 72ND ST APT 37C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2020-07-13 2021-03-05 Address 420 E 61ST ST, APT 34F, NEW YORK, NY, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003114 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
221116002192 2022-11-15 CERTIFICATE OF CHANGE BY ENTITY 2022-11-15
221008000443 2022-05-19 CERTIFICATE OF PUBLICATION 2022-05-19
210305000703 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
200922000016 2020-09-22 CERTIFICATE OF AMENDMENT 2020-09-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State