Search icon

ANTIBIOTIC CME GROUP, LIMITED PARTNERSHIP

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ANTIBIOTIC CME GROUP, LIMITED PARTNERSHIP, NEW YORK 775666 NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

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 -
See something incorrect or outdated? Let us know

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