Name: | SOUTHERNRX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2013 (12 years ago) |
Date of dissolution: | 12 Dec 2018 |
Entity Number: | 4391426 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-12 | 2019-01-28 | Address | FAGRON, 2400 PILOT KNOB ROAD, ST. PAUL, MN, 55120, USA (Type of address: Service of Process) |
2016-01-04 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-04 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-19 | 2016-01-04 | Address | 212 MILLWELL DRIVE, MARLAND HEIGHTS, MO, 63043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181212000705 | 2018-12-12 | SURRENDER OF AUTHORITY | 2018-12-12 |
170403006346 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
160104000723 | 2016-01-04 | CERTIFICATE OF CHANGE | 2016-01-04 |
150415006221 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
130419000808 | 2013-04-19 | APPLICATION OF AUTHORITY | 2013-04-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State