Name: | RXAMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2005 (20 years ago) |
Entity Number: | 3159646 |
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 |
---|---|---|---|
2011-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-20 | 2011-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-24 | 2009-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-06-24 | 2009-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-02-03 | 2008-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-03 | 2008-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201003280 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210216061067 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190225060181 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
SR-40558 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40557 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170215006067 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
150204006283 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130214006345 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110304002309 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090210002740 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State