Name: | NOOR PHARMACEUTICALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 24 Mar 2025 |
Entity Number: | 4020962 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 842 CUSTER STREET, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MAJID S. BUKHARI | Agent | 842 CUSTER STREET, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 842 CUSTER STREET, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2025-03-24 | Address | 842 CUSTER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2012-10-05 | 2025-03-24 | Address | 842 CUSTER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2010-11-18 | 2012-10-05 | Address | 942 N. 3RD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324000726 | 2025-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-24 |
201104060102 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181116006182 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
141113006877 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121005000725 | 2012-10-05 | CERTIFICATE OF CHANGE | 2012-10-05 |
110224000731 | 2011-02-24 | CERTIFICATE OF PUBLICATION | 2011-02-24 |
101118000298 | 2010-11-18 | ARTICLES OF ORGANIZATION | 2010-11-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State