Search icon

AETNA RX HOME DELIVERY, LLC

Company Details

Name: AETNA RX HOME DELIVERY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2003 (22 years ago)
Date of dissolution: 14 Nov 2023
Entity Number: 2860033
ZIP code: 44181
County: New York
Place of Formation: Delaware
Address: po box 818048, CLEVELAND, OH, United States, 44181

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
aetna corporate law DOS Process Agent po box 818048, CLEVELAND, OH, United States, 44181

History

Start date End date Type Value
2019-01-28 2023-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-22 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114004205 2023-11-14 SURRENDER OF AUTHORITY 2023-11-14
230103001159 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105060029 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-36506 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36505 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103060959 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007240 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006959 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006683 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110110002525 2011-01-10 BIENNIAL STATEMENT 2011-01-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State