Search icon

ACTAVIS TOTOWA LLC

Company Details

Name: ACTAVIS TOTOWA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515359
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)
2021-07-09 2022-05-12 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-07-09 2022-05-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-05-05 2021-07-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-09-19 2021-05-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-09-19 2021-07-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-06-04 2016-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-04 2016-09-19 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)

Filings

Filing Number Date Filed Type Effective Date
230526001200 2023-05-26 BIENNIAL STATEMENT 2023-05-01
220512002826 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
210709001320 2021-07-09 CERTIFICATE OF CHANGE BY ENTITY 2021-07-09
210505060753 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190513060448 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170516006102 2017-05-16 BIENNIAL STATEMENT 2017-05-01
160919000349 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
151014006211 2015-10-14 BIENNIAL STATEMENT 2015-05-01
130604000853 2013-06-04 CERTIFICATE OF CHANGE 2013-06-04
110603002539 2011-06-03 BIENNIAL STATEMENT 2011-05-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State