Name: | PHARMACANN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2015 (10 years ago) |
Date of dissolution: | 08 Jun 2020 |
Branch of: | PHARMACANN LLC, Illinois (Company Number CORP_57399244) |
Entity Number: | 4769848 |
ZIP code: | 60603 |
County: | Orange |
Place of Formation: | Illinois |
Address: | 190 S. LASALLE ST., STE. 2950, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 190 S. LASALLE ST., STE. 2950, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608000241 | 2020-06-08 | SURRENDER OF AUTHORITY | 2020-06-08 |
SR-106117 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106118 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150730000308 | 2015-07-30 | CERTIFICATE OF PUBLICATION | 2015-07-30 |
150605000169 | 2015-06-05 | APPLICATION OF AUTHORITY | 2015-06-05 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State