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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O LEGAL, 201 EAST FOURTH ST., STE. 900, CINCINNATI, OH, United States, 45202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
110923002199 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090805002852 | 2009-08-05 | BIENNIAL STATEMENT | 2009-09-01 |
070925002442 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051020002289 | 2005-10-20 | BIENNIAL STATEMENT | 2005-09-01 |
030912000706 | 2003-09-12 | APPLICATION OF AUTHORITY | 2003-09-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State