Name: | PHARMACEUTICAL TECHNOLOGIES INDEPENDENT PRACTICE ASSOCIATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2015 (9 years ago) |
Date of dissolution: | 30 Dec 2021 |
Entity Number: | 4839045 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|---|
2018-04-10 | 2020-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-02 | 2018-04-10 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 13660 CALIFORNIA STREET, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
2015-10-23 | 2017-10-02 | Address | ATTN: CHIEF ADMIN. OFFICER, 13660 CALIFORNIA STREET, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230001154 | 2021-12-30 | CERTIFICATE OF MERGER | 2021-12-30 |
211001001037 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200814000516 | 2020-08-14 | CERTIFICATE OF CHANGE | 2020-08-14 |
191002061457 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180410000733 | 2018-04-10 | CERTIFICATE OF CHANGE | 2018-04-10 |
171002006153 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160119000139 | 2016-01-19 | CERTIFICATE OF PUBLICATION | 2016-01-19 |
151023000465 | 2015-10-23 | ARTICLES OF ORGANIZATION | 2015-10-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State