Name: | ALAVEN PHARMACEUTICAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2007 (18 years ago) |
Entity Number: | 3506014 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALAVEN PHARMACEUTICAL LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-01 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404003915 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210427060090 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190401060929 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46685 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180627006122 | 2018-06-27 | BIENNIAL STATEMENT | 2017-04-01 |
150401006968 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130411006062 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110505002781 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090421003024 | 2009-04-21 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State