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