Name: | PHARMA RESEARCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 10 Jun 2016 |
Entity Number: | 3322821 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2014-12-31 | Address | 99 WASHINGTON AVENUE, SUITE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-02-21 | 2007-11-27 | Address | SUITE 24-H, 301 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610000185 | 2016-06-10 | ARTICLES OF DISSOLUTION | 2016-06-10 |
160225006134 | 2016-02-25 | BIENNIAL STATEMENT | 2016-02-01 |
141231000364 | 2014-12-31 | CERTIFICATE OF CHANGE | 2014-12-31 |
140213006145 | 2014-02-13 | BIENNIAL STATEMENT | 2014-02-01 |
120404002402 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State