Name: | APRICUS SPECIALTY NETWORKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2014 (11 years ago) |
Entity Number: | 4579789 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2024-07-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-07-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-19 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-19 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-20 | 2020-10-19 | Address | 3802 CORPOREX DRIVE, SUITE 100, TAMPA, FL, 33619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718003551 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
230705002196 | 2023-07-05 | BIENNIAL STATEMENT | 2022-05-01 |
210608000411 | 2021-06-08 | CERTIFICATE OF AMENDMENT | 2021-06-08 |
201019000039 | 2020-10-19 | CERTIFICATE OF CHANGE | 2020-10-19 |
200615060290 | 2020-06-15 | BIENNIAL STATEMENT | 2020-05-01 |
140731000398 | 2014-07-31 | CERTIFICATE OF PUBLICATION | 2014-07-31 |
140520000259 | 2014-05-20 | APPLICATION OF AUTHORITY | 2014-05-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State