Name: | ATHYRIUM GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2009 (15 years ago) |
Date of dissolution: | 06 Aug 2013 |
Entity Number: | 3849206 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 126 EAST 56TH STRET, FLOOR 4, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ATHYRIUM CAPITAL MANAGEMENT, LLC | DOS Process Agent | 126 EAST 56TH STRET, FLOOR 4, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-18 | 2013-08-06 | Address | ATTN: JEFFREY A. FERRELL, 126 EAST 56TH STREET, FLOOR 4, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-26 | 2009-12-18 | Address | ATTN: JEFFREY A. FERRELL, 400 WEST 55TH STREET #11B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806000256 | 2013-08-06 | SURRENDER OF AUTHORITY | 2013-08-06 |
110817002595 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
100302000518 | 2010-03-02 | CERTIFICATE OF PUBLICATION | 2010-03-02 |
091218000138 | 2009-12-18 | CERTIFICATE OF AMENDMENT | 2009-12-18 |
090826000184 | 2009-08-26 | APPLICATION OF AUTHORITY | 2009-08-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State