Name: | SCA PHARMACEUTICALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2015 (9 years ago) |
Entity Number: | 4831285 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arkansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-15 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-15 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-28 | 2016-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-28 | 2016-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-08 | 2016-06-28 | Address | 8820 KNOEDL COURT, LITTLE ROCK, AR, 72205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020001012 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
211007002417 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191008060320 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171002006329 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
161215000348 | 2016-12-15 | CERTIFICATE OF CHANGE | 2016-12-15 |
160628000071 | 2016-06-28 | CERTIFICATE OF CHANGE | 2016-06-28 |
151008000018 | 2015-10-08 | APPLICATION OF AUTHORITY | 2015-10-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State