Search icon

CARDINAL HEALTH 414, LLC

Company Details

Name: CARDINAL HEALTH 414, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2007 (18 years ago)
Entity Number: 3547492
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

History

Start date End date Type Value
2019-07-23 2023-07-03 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-08-25 2019-01-28 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-25 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-25 2010-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004910 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210721001680 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190723060209 2019-07-23 BIENNIAL STATEMENT 2019-07-01
SR-47639 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47640 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170714006246 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150714006289 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130709006861 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110728002141 2011-07-28 BIENNIAL STATEMENT 2011-07-01
100825000577 2010-08-25 CERTIFICATE OF CHANGE 2010-08-25

Date of last update: 17 Jan 2025

Sources: New York Secretary of State