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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRIOT PHARMACEUTICALS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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