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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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