Name: | DANBURY PHARMA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jan 2008 (17 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3617958 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 220 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
DANBURY PHARMA, LLC | DOS Process Agent | 220 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-19 | 2022-01-31 | Address | 220 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2010-12-02 | 2016-07-19 | Address | 102 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2008-01-15 | 2010-12-02 | Address | 271 MADISON AVE., 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131000067 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160719006222 | 2016-07-19 | BIENNIAL STATEMENT | 2016-01-01 |
120216002449 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
101202002745 | 2010-12-02 | BIENNIAL STATEMENT | 2010-01-01 |
080115000702 | 2008-01-15 | ARTICLES OF ORGANIZATION | 2008-01-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State