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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
aetna corporate law | DOS Process Agent | po box 818048, CLEVELAND, OH, United States, 44181 |
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) |
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