Search icon

ACTAVIS ELIZABETH LLC

Company Details

Name: ACTAVIS ELIZABETH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515353
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-05-12 2023-05-26 Address 80 STATE ST., 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)
2021-05-25 2022-05-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-05-25 2022-05-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-05-05 2021-05-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-09-16 2021-05-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-09-16 2021-05-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-06-06 2016-09-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-06 2016-09-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-10 2013-06-06 Address INC., TEN BANK ST. - SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526000881 2023-05-26 BIENNIAL STATEMENT 2023-05-01
220512002786 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
210525000118 2021-05-25 CERTIFICATE OF CHANGE 2021-05-25
210505060727 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190513060398 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170516006098 2017-05-16 BIENNIAL STATEMENT 2017-05-01
160916000149 2016-09-16 CERTIFICATE OF CHANGE 2016-09-16
151014006204 2015-10-14 BIENNIAL STATEMENT 2015-05-01
130606000121 2013-06-06 CERTIFICATE OF CHANGE 2013-06-06
110602002867 2011-06-02 BIENNIAL STATEMENT 2011-05-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State