ANTIBIOTIC CME GROUP, LIMITED PARTNERSHIP
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ANTIBIOTIC CME GROUP, LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Nov 1981 |
Business ALEI: | 0536324 |
Annual report due: | 01 Nov 2004 |
Business address: | % UNITED STATES CORPORATION COMPANY 750 MAIN STREET, HARTFORD, CT, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANTIBIOTIC CME GROUP, LIMITED PARTNERSHIP, NEW YORK | 775666 | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012516377 | 2024-01-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011996996 | 2023-09-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010463028 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006945605 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001606428 | 1982-01-18 | - | Amendment | Amend | - |
0001606427 | 1981-11-09 | - | Formation | Formation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information