Search icon

RX JOHNSTOWN OWNERS, L.L.C.

Company Details

Name: RX JOHNSTOWN OWNERS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Feb 1999 (26 years ago)
Date of dissolution: 03 May 2021
Entity Number: 2345945
ZIP code: 53202
County: New York
Place of Formation: Delaware
Address: 401 E. KILBOURN AVE., SUITE 201, MILWAUKEE, WI, United States, 53202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 E. KILBOURN AVE., SUITE 201, MILWAUKEE, WI, United States, 53202

History

Start date End date Type Value
2019-01-28 2021-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2017-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210503000145 2021-05-03 SURRENDER OF AUTHORITY 2021-05-03
210308060010 2021-03-08 BIENNIAL STATEMENT 2021-02-01
190805062238 2019-08-05 BIENNIAL STATEMENT 2019-02-01
SR-28631 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86802 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State