Name: | GRACEWAY PHARMACEUTICALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2006 (18 years ago) |
Entity Number: | 3449572 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-14 | 2019-01-28 | 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 |
---|---|---|---|
SR-93794 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45435 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101210002818 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081113002681 | 2008-11-13 | BIENNIAL STATEMENT | 2008-12-01 |
071105000615 | 2007-11-05 | CERTIFICATE OF CHANGE | 2007-11-05 |
070518000218 | 2007-05-18 | CERTIFICATE OF PUBLICATION | 2007-05-18 |
061214000797 | 2006-12-14 | APPLICATION OF AUTHORITY | 2006-12-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State