Name: | PROPHARMA GROUP HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2015 (10 years ago) |
Entity Number: | 4735030 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2024-10-29 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-10-12 | 2024-10-29 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-10-10 | 2023-10-12 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-10-10 | 2023-10-12 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-03-31 | 2019-10-10 | Address | 8717 W 110TH STREET, STE 300, OVERLAND PARK, KS, 66210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029001151 | 2024-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-28 |
231012002280 | 2023-10-12 | BIENNIAL STATEMENT | 2023-03-01 |
191010000380 | 2019-10-10 | CERTIFICATE OF CHANGE | 2019-10-10 |
150331000733 | 2015-03-31 | APPLICATION OF AUTHORITY | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State