Name: | PHARMEDIUM SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2014 (10 years ago) |
Entity Number: | 4620245 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040776 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002444 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200901060345 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
SR-105323 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180831006096 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
160801007194 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
141015000199 | 2014-10-15 | CERTIFICATE OF PUBLICATION | 2014-10-15 |
140812000172 | 2014-08-12 | APPLICATION OF AUTHORITY | 2014-08-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State