Name: | RTM PHARMACEUTICALS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Nov 2024 |
Entity Number: | 4021475 |
ZIP code: | 32461 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 95 WEST WILLOW MIST ROAD, INLET BEACH, FL, United States, 32461 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 95 WEST WILLOW MIST ROAD, INLET BEACH, FL, United States, 32461 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-25 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-11-19 | 2024-11-15 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000953 | 2024-11-22 | SURRENDER OF AUTHORITY | 2024-11-22 |
241115004059 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221202002124 | 2022-12-02 | BIENNIAL STATEMENT | 2022-11-01 |
201110060449 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181109006540 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161107006282 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141103006221 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121120006201 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
110215000527 | 2011-02-15 | CERTIFICATE OF PUBLICATION | 2011-02-15 |
101119000119 | 2010-11-19 | APPLICATION OF AUTHORITY | 2010-11-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State