Search icon

PHARMACORR, LLC

Company Details

Name: PHARMACORR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2003 (21 years ago)
Entity Number: 2949279
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-18 2008-03-06 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-01 2007-09-18 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-01 2008-03-06 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-09-02 2005-02-01 Address ATTN: LEGAL DEPARTMENT, 12647 OLIVE BLVD, ST. LOUIS, MO, 63141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913001775 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210907000164 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190905060089 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-37750 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37749 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170912006028 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150915006097 2015-09-15 BIENNIAL STATEMENT 2015-09-01
130903006066 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110928002282 2011-09-28 BIENNIAL STATEMENT 2011-09-01
091002002574 2009-10-02 BIENNIAL STATEMENT 2009-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State