Name: | MEDCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2001 (24 years ago) |
Entity Number: | 2692080 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 157 TIBBETTS ROAD, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
MEDCO LLC | DOS Process Agent | 157 TIBBETTS ROAD, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-26 | 2023-10-01 | Address | 157 TIBBETTS ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2014-08-01 | 2020-03-26 | Address | 675 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2007-12-27 | 2014-08-01 | Address | 691 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2001-11-01 | 2007-12-27 | Name | MOSAIC ORIENT U.S.A. LLC |
2001-10-24 | 2001-11-01 | Name | MOSIAC ORIENT U.S.A. LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000422 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
211004000068 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
200326060009 | 2020-03-26 | BIENNIAL STATEMENT | 2019-10-01 |
140801002233 | 2014-08-01 | BIENNIAL STATEMENT | 2013-10-01 |
071227000193 | 2007-12-27 | CERTIFICATE OF AMENDMENT | 2007-12-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State