Name: | US ONCOLOGY PHARMACEUTICAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2006 (18 years ago) |
Date of dissolution: | 29 May 2014 |
Entity Number: | 3401664 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-17 | 2011-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-17 | 2011-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529000367 | 2014-05-29 | CERTIFICATE OF TERMINATION | 2014-05-29 |
120806006436 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
110328000171 | 2011-03-28 | CERTIFICATE OF CHANGE | 2011-03-28 |
100730002437 | 2010-07-30 | BIENNIAL STATEMENT | 2010-08-01 |
061110000408 | 2006-11-10 | CERTIFICATE OF PUBLICATION | 2006-11-10 |
060817000141 | 2006-08-17 | APPLICATION OF AUTHORITY | 2006-08-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State