Name: | VALUECENTRIC PHARMACEUTICAL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2017 (7 years ago) |
Date of dissolution: | 29 Mar 2019 |
Entity Number: | 5183200 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-08 | 2019-01-07 | Address | 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109687 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109688 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
190329000418 | 2019-03-29 | CERTIFICATE OF MERGER | 2019-03-29 |
190107000152 | 2019-01-07 | CERTIFICATE OF CHANGE | 2019-01-07 |
171031000557 | 2017-10-31 | CERTIFICATE OF PUBLICATION | 2017-10-31 |
170808010419 | 2017-08-08 | ARTICLES OF ORGANIZATION | 2017-08-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State