Search icon

ALAVEN PHARMACEUTICAL LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALAVEN PHARMACEUTICAL LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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