Name: | GLADES PHARMACEUTICALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2008 (17 years ago) |
Date of dissolution: | 16 Dec 2013 |
Entity Number: | 3611936 |
ZIP code: | 19112 |
County: | Greene |
Place of Formation: | Georgia |
Address: | 5 CRESCENT DRIVE, PHILADELPHIA, PA, United States, 19112 |
Name | Role | Address |
---|---|---|
GLAXOSMITHKLINE LLC, ATTN: CORPORATE SECRETARIAT NY 0300 | DOS Process Agent | 5 CRESCENT DRIVE, PHILADELPHIA, PA, United States, 19112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2013-12-16 | Address | ONE FRANKLIN PLAZA, PHILADELPHIA, PA, 19101, USA (Type of address: Service of Process) |
2010-01-22 | 2013-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-01-22 | 2010-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-01-03 | 2010-01-22 | Address | ATTN: PRESIDENT, 2205 NORTHMONT PKWY SUITE 100, DULUTH, GA, 30096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131216000634 | 2013-12-16 | SURRENDER OF AUTHORITY | 2013-12-16 |
120124006000 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100323003024 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
100122000150 | 2010-01-22 | CERTIFICATE OF CHANGE | 2010-01-22 |
080610000134 | 2008-06-10 | CERTIFICATE OF PUBLICATION | 2008-06-10 |
080103000332 | 2008-01-03 | APPLICATION OF AUTHORITY | 2008-01-03 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State