-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
PURINE PHARMA, LLC
Company Details
Name: |
PURINE PHARMA, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Dec 2015 (9 years ago)
|
Date of dissolution: |
21 Oct 2020 |
Entity Number: |
4863828 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
126 EAST 56TH ST. 23RD FL, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
126 EAST 56TH ST. 23RD FL, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2015-12-14
|
2020-10-21
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201021000440
|
2020-10-21
|
SURRENDER OF AUTHORITY
|
2020-10-21
|
160406000649
|
2016-04-06
|
CERTIFICATE OF PUBLICATION
|
2016-04-06
|
151214000946
|
2015-12-14
|
APPLICATION OF AUTHORITY
|
2015-12-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1702255
|
Other Contract Actions
|
2017-03-29
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-03-29
|
Transfer Date |
2017-09-26
|
Termination Date |
2018-02-05
|
Date Issue Joined |
2017-08-21
|
Pretrial Conference Date |
2017-07-20
|
Section |
1346
|
Sub Section |
BC
|
Transfer Office |
7
|
Transfer Docket Number |
1702255
|
Transfer Origin |
1
|
Status |
Terminated
|
Parties
Name |
PURINE PHARMA, LLC
|
Role |
Plaintiff
|
|
Name |
WE CARE DISTRIBUTOR, INC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State