Search icon

MERIDIANRX, LLC

Company Details

Name: MERIDIANRX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389788
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-26 2018-10-12 Address ATTN: GENERAL COUNSEL, 1 CAMPUS MARTIUS, STE. 700, DETROIT, MI, 48226, USA (Type of address: Service of Process)
2013-04-17 2017-04-26 Address ATTN: GENERAL COUNSEL, 1001 WOODWARD AVE., STE. 700, DETROIT, MI, 48226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419001925 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210422060037 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190403060633 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-63407 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63408 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181012000645 2018-10-12 CERTIFICATE OF CHANGE 2018-10-12
170426006064 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150427006088 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130912001061 2013-09-12 CERTIFICATE OF PUBLICATION 2013-09-12
130417000499 2013-04-17 APPLICATION OF AUTHORITY 2013-04-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State