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