Search icon

PATRIOT PHARMACEUTICALS, LLC

Company Details

Name: PATRIOT PHARMACEUTICALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2007 (17 years ago)
Entity Number: 3572643
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
PATRIOT PHARMACEUTICALS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-09-29 2019-09-03 Address 200 TOURNAMENT DRIVE, HORSHAM, PA, 19044, USA (Type of address: Service of Process)
2009-10-07 2011-09-29 Address 1125 TRENTON-HALBOURTON RD, TITUSVILLE, NJ, 08560, USA (Type of address: Service of Process)
2007-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-26 2009-10-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000263 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901003575 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063431 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-48090 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007204 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006834 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006268 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110929002010 2011-09-29 BIENNIAL STATEMENT 2011-09-01
091007002568 2009-10-07 BIENNIAL STATEMENT 2009-09-01
070926000056 2007-09-26 APPLICATION OF AUTHORITY 2007-09-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State