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