Search icon

AVENDRA REPLENISHMENT, LLC

Company Details

Name: AVENDRA REPLENISHMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2662938
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-23 2004-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-07-23 2004-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33800 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33799 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007543 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006778 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130701006160 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110714002111 2011-07-14 BIENNIAL STATEMENT 2011-07-01
090702002139 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070628002740 2007-06-28 BIENNIAL STATEMENT 2007-07-01
050819002292 2005-08-19 BIENNIAL STATEMENT 2005-07-01
040720000961 2004-07-20 CERTIFICATE OF CHANGE 2004-07-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State