Name: | CUBIST PHARMACEUTICALS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 2015 (9 years ago) |
Entity Number: | 4845252 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-05 | 2017-06-06 | Address | 2000 GALLOPING HILL ROAD, KENILWORTH, NJ, 07033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127000966 | 2023-11-27 | BIENNIAL STATEMENT | 2023-11-01 |
211129000886 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191127060095 | 2019-11-27 | BIENNIAL STATEMENT | 2019-11-01 |
SR-73468 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73467 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171208002018 | 2017-12-08 | BIENNIAL STATEMENT | 2017-11-01 |
170606000195 | 2017-06-06 | CERTIFICATE OF CHANGE | 2017-06-06 |
151105000052 | 2015-11-05 | APPLICATION OF AUTHORITY | 2015-11-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State