Name: | ZYMOGENETICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2007 (17 years ago) |
Entity Number: | 3596130 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-21 | 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 |
---|---|---|---|
231101041600 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211117000300 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
191205002054 | 2019-12-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-48540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48541 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171122002040 | 2017-11-22 | BIENNIAL STATEMENT | 2017-11-01 |
160108002042 | 2016-01-08 | BIENNIAL STATEMENT | 2015-11-01 |
131220002096 | 2013-12-20 | BIENNIAL STATEMENT | 2013-11-01 |
111209002065 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
091106002096 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State