Search icon

PURDUE PHARMA INC.

Headquarter

Company Details

Name: PURDUE PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1990 (35 years ago)
Entity Number: 1478740
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 0 BANK STREET, 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 201 Tresser Blvd, One Stamford Forum, Stamford, CT, United States, 06901

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
PURDUE PHARMA INC. DOS Process Agent 0 BANK STREET, 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
CRAIG LANDAU MD Chief Executive Officer 201 TRESSER BLVD, ONE STAMFORD FORUM, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
F03000005558
State:
FLORIDA
Type:
Headquarter of
Company Number:
0265632
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 201 TRESSER BLVD, ONE STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address ONE STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-07-18 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-07-18 2023-07-18 Address ONE STAMFORD FORUM, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004002541 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230718003962 2023-07-18 CERTIFICATE OF CHANGE BY ENTITY 2023-07-18
221026002808 2022-10-26 BIENNIAL STATEMENT 2022-10-01
221007000854 2022-10-06 CERTIFICATE OF CHANGE BY ENTITY 2022-10-06
210128060349 2021-01-28 BIENNIAL STATEMENT 2020-10-01

Court Cases

Court Case Summary

Filing Date:
2020-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
THE ESTATE OF JUSTINE M,
Party Role:
Plaintiff
Party Name:
PURDUE PHARMA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
THE ESTATE OF JUSTINE M,
Party Role:
Plaintiff
Party Name:
PURDUE PHARMA INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State