Name: | CARDINAL PHARMACY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Feb 2016 (9 years ago) |
Entity Number: | 4890221 |
County: | Albany |
Place of Formation: | Mississippi |
Foreign Legal Name: | CP, LLC |
Fictitious Name: | CARDINAL PHARMACY LLC |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917000072 | 2019-09-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-09-17 |
190510000216 | 2019-05-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-06-09 |
SR-74372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160203000518 | 2016-02-03 | APPLICATION OF AUTHORITY | 2016-02-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State