Name: | ONCOMED THE ONCOLOGY PHARMACY OF BUFFALO N.Y. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2010 (15 years ago) |
Entity Number: | 3958639 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONCOMED THE ONCOLOGY PHARMACY OF BUFFALO N.Y. LLC, MINNESOTA | 9acb32e7-2c75-ef11-9088-00155d32b947 | MINNESOTA |
Headquarter of | ONCOMED THE ONCOLOGY PHARMACY OF BUFFALO N.Y. LLC, ILLINOIS | LLC_04284569 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-24 | 2024-11-06 | Address | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Service of Process) |
2010-06-07 | 2017-04-24 | Address | 225 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106004168 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
190221060132 | 2019-02-21 | BIENNIAL STATEMENT | 2018-06-01 |
170424006199 | 2017-04-24 | BIENNIAL STATEMENT | 2016-06-01 |
120817002154 | 2012-08-17 | BIENNIAL STATEMENT | 2012-06-01 |
110506000981 | 2011-05-06 | CERTIFICATE OF PUBLICATION | 2011-05-06 |
100607000612 | 2010-06-07 | ARTICLES OF ORGANIZATION | 2010-06-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State