Search icon

SOCIETAL CDMO GAINESVILLE, LLC

Company Details

Name: SOCIETAL CDMO GAINESVILLE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4741861
ZIP code: 10005
County: Rockland
Foreign Legal Name: SOCIETAL CDMO GAINESVILLE, LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

Start date End date Type Value
2022-04-14 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-14 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001562 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220414000375 2022-04-14 CERTIFICATE OF AMENDMENT 2022-04-14
220325000144 2022-03-25 BIENNIAL STATEMENT 2021-04-01
SR-71076 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71075 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180522006241 2018-05-22 BIENNIAL STATEMENT 2017-04-01
150611000303 2015-06-11 CERTIFICATE OF PUBLICATION 2015-06-11
150414000671 2015-04-14 APPLICATION OF AUTHORITY 2015-04-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State