Name: | ACTAVIS MID ATLANTIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2007 (18 years ago) |
Entity Number: | 3515269 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-12 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-12 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-10 | 2022-05-12 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-08-10 | 2022-05-12 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-09-16 | 2020-08-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-09-16 | 2020-08-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-06-04 | 2016-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-04 | 2016-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-03 | 2013-06-04 | Address | 10 BANK ST, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2007-05-10 | 2011-06-03 | Address | TEN BANK ST. - SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526000982 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
220512002797 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
210506061923 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506060430 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
200810000297 | 2020-08-10 | CERTIFICATE OF CHANGE | 2020-08-10 |
190513060404 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170516006099 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
160916000157 | 2016-09-16 | CERTIFICATE OF CHANGE | 2016-09-16 |
151014006209 | 2015-10-14 | BIENNIAL STATEMENT | 2015-05-01 |
130604000921 | 2013-06-04 | CERTIFICATE OF CHANGE | 2013-06-04 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State