Name: | PHARMACEUTICAL CONTRACTING ALLIANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138256 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-11-22 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-17 | 2022-11-22 | Address | TWO MANHATTANVILLE ROAD, 4TH FLOOR, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001822 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
221122001556 | 2022-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-22 |
220721003274 | 2022-07-21 | BIENNIAL STATEMENT | 2021-05-01 |
170517000067 | 2017-05-17 | APPLICATION OF AUTHORITY | 2017-05-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State