Name: | LIFE SCIENCES CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2007 (18 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 3515728 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 east 42nd street, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 5 east 42nd street, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-01 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-10 | 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 |
---|---|---|---|
250226003965 | 2025-02-18 | SURRENDER OF AUTHORITY | 2025-02-18 |
230601003025 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
210520060312 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190530060103 | 2019-05-30 | BIENNIAL STATEMENT | 2019-05-01 |
SR-46910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46911 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170511006381 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150527006146 | 2015-05-27 | BIENNIAL STATEMENT | 2015-05-01 |
130522006089 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110526003010 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State