Name: | CORDANT PHARMACY NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2016 (9 years ago) |
Entity Number: | 4963564 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORDANT PHARMACY NEW YORK, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-15 | 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 |
---|---|---|---|
220601003408 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602061327 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75672 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75673 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180822006031 | 2018-08-22 | BIENNIAL STATEMENT | 2018-06-01 |
160810000021 | 2016-08-10 | CERTIFICATE OF PUBLICATION | 2016-08-10 |
160615000594 | 2016-06-15 | APPLICATION OF AUTHORITY | 2016-06-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State