Search icon

BAUSCH HEALTH US, LLC

Company Details

Name: BAUSCH HEALTH US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4053226
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-11-17 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-17 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-13 2020-11-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-13 2020-11-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-02-09 2018-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-09 2018-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001413 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230202000533 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210209060652 2021-02-09 BIENNIAL STATEMENT 2021-02-01
201117000488 2020-11-17 CERTIFICATE OF CHANGE 2020-11-17
190220060019 2019-02-20 BIENNIAL STATEMENT 2019-02-01
190205000091 2019-02-05 CERTIFICATE OF AMENDMENT 2019-02-05
180313000359 2018-03-13 CERTIFICATE OF CHANGE 2018-03-13
170208006487 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150206006328 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130325006372 2013-03-25 BIENNIAL STATEMENT 2013-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206376 Americans with Disabilities Act - Employment 2022-09-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-09-05
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name BRUNETTE
Role Plaintiff
Name BAUSCH HEALTH US, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State