Search icon

NABI BIOPHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NABI BIOPHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1430134
ZIP code: 20852
County: Westchester
Place of Formation: Delaware
Address: 12276 WILKINS AVENUE, ROCKVILLE, MD, United States, 20852
Principal Address: 12276 WILKINS AVE, ROCKVILLE, MD, United States, 20852

DOS Process Agent

Name Role Address
STEPHEN E. LAWTON, SENIOR VICE PRESIDENT AND GENERAL COUNSEL DOS Process Agent 12276 WILKINS AVENUE, ROCKVILLE, MD, United States, 20852

Chief Executive Officer

Name Role Address
RAAFAT FAHIM, PH.D Chief Executive Officer 12276 WILKINS AVE, ROCKVILLE, MD, United States, 20852

History

Start date End date Type Value
2004-03-31 2007-11-30 Address 5800 PARK OF COMMERCE BLVD NW, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)
2004-03-31 2008-04-14 Address 5800 PARK OF COMMERCE BLVD NW, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)
2004-03-31 2008-04-14 Address 5800 PARK OF COMMERCE BLVD NW, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
1998-04-14 2004-03-31 Address 5800 PARK OF COMMERCE BLVD NW, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
1998-04-14 2004-03-31 Address 5800 PARK OF COMMERCE BLVD NW, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2178616 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
080414002553 2008-04-14 BIENNIAL STATEMENT 2008-03-01
071130000382 2007-11-30 CERTIFICATE OF AMENDMENT 2007-11-30
060324002008 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040331002644 2004-03-31 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State