Search icon

PROVEN PHARMACEUTICALS, LLC

Company Details

Name: PROVEN PHARMACEUTICALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3484978
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-27 2023-03-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-27 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-05 2021-10-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-08 2012-06-19 Address 75 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-08 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-13 2011-08-08 Address 5000 S W 75 AVENUE, STE 121, MIAMI, FL, 33155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302004702 2023-03-02 BIENNIAL STATEMENT 2023-03-01
211027001720 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
210303060582 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061274 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-94284 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94283 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170302007276 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303007450 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140722000728 2014-07-22 CERTIFICATE OF AMENDMENT 2014-07-22
130308006751 2013-03-08 BIENNIAL STATEMENT 2013-03-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State