Search icon

OMNICARE DISTRIBUTION CENTER LLC

Company Details

Name: OMNICARE DISTRIBUTION CENTER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Sep 2003 (22 years ago)
Date of dissolution: 10 Mar 2017
Entity Number: 2953587
ZIP code: 45202
County: New York
Place of Formation: Delaware
Address: C/O LEGAL, 201 EAST FOURTH ST., STE. 900, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LEGAL, 201 EAST FOURTH ST., STE. 900, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-06-10 2017-03-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-10 2017-03-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-12 2016-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-12 2016-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310000037 2017-03-10 SURRENDER OF AUTHORITY 2017-03-10
160610000045 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
150901006421 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130918006395 2013-09-18 BIENNIAL STATEMENT 2013-09-01
130911000332 2013-09-11 CERTIFICATE OF AMENDMENT 2013-09-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State