Name: | UPSTATE PHARMA, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2001 (23 years ago) |
Date of dissolution: | 01 Nov 2019 |
Entity Number: | 2704565 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UPSTATE PHARMA, L.L.C., FLORIDA | M13000005223 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101000455 | 2019-11-01 | CERTIFICATE OF MERGER | 2019-11-01 |
SR-34415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204007764 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201007590 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006065 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111214002067 | 2011-12-14 | BIENNIAL STATEMENT | 2011-12-01 |
091211002654 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071127002715 | 2007-11-27 | BIENNIAL STATEMENT | 2007-12-01 |
040105002286 | 2004-01-05 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State