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 |
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 |
---|---|---|---|
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) |
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