ALLEGIS PHARMACEUTICALS, LLC
Branch
Name: | ALLEGIS PHARMACEUTICALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2008 (17 years ago) |
Date of dissolution: | 24 May 2024 |
Branch of: | ALLEGIS PHARMACEUTICALS, LLC, Mississippi (Company Number 896880) |
Entity Number: | 3717229 |
ZIP code: | 39046 |
County: | Albany |
Place of Formation: | Mississippi |
Address: | 276 nissan parkway f100, CANTON, MS, United States, 39046 |
Name | Role | Address |
---|---|---|
THE llc | DOS Process Agent | 276 nissan parkway f100, CANTON, MS, United States, 39046 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-05 | 2016-04-13 | Address | ATTN: TRIP POLLES, COO, 276 NISSAN PARKWAY, CANTON, MS, 39046, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524001557 | 2024-05-24 | SURRENDER OF AUTHORITY | 2024-05-24 |
SR-50663 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50662 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160413000907 | 2016-04-13 | CERTIFICATE OF CHANGE | 2016-04-13 |
160413000892 | 2016-04-13 | CERTIFICATE OF AMENDMENT | 2016-04-13 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State