Search icon

AETNA SPECIALTY PHARMACY, LLC

Company Details

Name: AETNA SPECIALTY PHARMACY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 2005 (20 years ago)
Date of dissolution: 10 Nov 2023
Entity Number: 3151905
ZIP code: 44181
County: Albany
Place of Formation: Delaware
Address: po box 818048, aetna corporate law, CLEVELAND, OH, United States, 44181

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent po box 818048, aetna corporate law, CLEVELAND, OH, United States, 44181

History

Start date End date Type Value
2021-01-04 2023-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-14 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-19 2006-04-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113001325 2023-11-10 SURRENDER OF AUTHORITY 2023-11-10
230103000490 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104062061 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-40441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40440 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103060985 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007256 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006978 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006701 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110110002507 2011-01-10 BIENNIAL STATEMENT 2011-01-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State