Name: | FAGRON COMPOUNDING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2016 (9 years ago) |
Entity Number: | 4901285 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Missouri |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FAGRON COMPOUNDING SERVICES, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-11 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-24 | 2017-08-11 | Address | 8710 E. 34TH ST. NORTH, WICHITA, KS, 67226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201035528 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202000257 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061927 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74548 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201007445 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170811000130 | 2017-08-11 | CERTIFICATE OF CHANGE | 2017-08-11 |
160224000241 | 2016-02-24 | APPLICATION OF AUTHORITY | 2016-02-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State