Search icon

APTEVO BIOTHERAPEUTICS LLC

Company Details

Name: APTEVO BIOTHERAPEUTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2016 (9 years ago)
Entity Number: 4928463
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-05-07 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-05-07 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001125 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220509003149 2022-05-09 BIENNIAL STATEMENT 2022-04-01
200611060251 2020-06-11 BIENNIAL STATEMENT 2020-04-01
200507000004 2020-05-07 CERTIFICATE OF CHANGE 2020-05-07
SR-75027 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75026 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180516006427 2018-05-16 BIENNIAL STATEMENT 2018-04-01
160627000494 2016-06-27 CERTIFICATE OF PUBLICATION 2016-06-27
160412000092 2016-04-12 APPLICATION OF AUTHORITY 2016-04-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State