Search icon

PROSSIMO PHARMACEUTICALS LLC

Company Details

Name: PROSSIMO PHARMACEUTICALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3470740
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 425 BROADHOLLOW ROAD, SUITE 315, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ALTRO PHARMACEUTICALS LLC DOS Process Agent 425 BROADHOLLOW ROAD, SUITE 315, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-05-30 2025-02-01 Address 425 BROADHOLLOW ROAD, SUITE 315, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-03-26 2024-05-30 Address 425 BROADHOLLOW ROAD, SUITE 315, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2021-02-19 2024-03-26 Address 5 PHEASANT RUN NISSEQUOGUE, NEW YORK, NY, 11780, USA (Type of address: Service of Process)
2007-02-01 2021-02-19 Address 135 STILLWATER AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041049 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240530020774 2024-05-30 CERTIFICATE OF AMENDMENT 2024-05-30
240326000476 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210219000314 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
210203061311 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190212060787 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202006788 2017-02-02 BIENNIAL STATEMENT 2017-02-01
141008000351 2014-10-08 CERTIFICATE OF PUBLICATION 2014-10-08
130208006197 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110216002020 2011-02-16 BIENNIAL STATEMENT 2011-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State