Name: | MONARCH PHARMACEUTICALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5092746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
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 |
---|---|---|
MONARCH PHARMACEUTICALS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-28 | 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 |
---|---|---|---|
230201001592 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061369 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060805 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77996 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77995 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170710000415 | 2017-07-10 | CERTIFICATE OF PUBLICATION | 2017-07-10 |
170228000154 | 2017-02-28 | APPLICATION OF AUTHORITY | 2017-02-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State