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