Search icon

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