Name: | SENECA RX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 11 Dec 2017 (7 years ago) |
Entity Number: | 5248063 |
County: | Monroe |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2020-03-16 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2020-03-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-09-10 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-09-10 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-07-17 | 2018-09-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-07-17 | 2018-09-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2017-12-11 | 2018-07-17 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-12-11 | 2018-07-17 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200316000944 | 2020-03-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-03-16 |
200311000479 | 2020-03-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-04-10 |
SR-115075 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115076 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180910000998 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
180717000604 | 2018-07-17 | CERTIFICATE OF CHANGE | 2018-07-17 |
180205000553 | 2018-02-05 | CERTIFICATE OF PUBLICATION | 2018-02-05 |
171211010127 | 2017-12-11 | ARTICLES OF ORGANIZATION | 2017-12-11 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State