Name: | ALTAIRE PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1991 (34 years ago) |
Entity Number: | 1546643 |
ZIP code: | 11931 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 849, 311 WEST LANE, AQUEBOGUE, NY, United States, 11931 |
Principal Address: | C/O TERESA SAWAYA, 91-1 COLIN DRIVE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALTAIRE PHARMACEUTICALS, INC., Alabama | 001-117-615 | Alabama |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 849, 311 WEST LANE, AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
TERESA SAWAYA | Chief Executive Officer | C/O ALTAIRE PHARMACEUTICALS, 91-1 COLIN DRIVE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-27 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-03-30 | 2023-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1993-07-09 | 2020-09-09 | Address | 91-1 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1991-05-09 | 2022-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1991-05-09 | 1993-07-09 | Address | 9 PRESIDENT ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909000689 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
930709002351 | 1993-07-09 | BIENNIAL STATEMENT | 1993-05-01 |
921229002854 | 1992-12-29 | BIENNIAL STATEMENT | 1992-05-01 |
921223000260 | 1992-12-23 | CERTIFICATE OF MERGER | 1992-12-23 |
910509000131 | 1991-05-09 | CERTIFICATE OF INCORPORATION | 1991-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112872551 | 0214700 | 1996-05-07 | 91-1 COLIN DRIVE, HOLBROOK, NY, 11741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76951433 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 F06 |
Issuance Date | 1996-05-08 |
Abatement Due Date | 1996-05-13 |
Current Penalty | 262.5 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 1996-05-08 |
Abatement Due Date | 1996-05-20 |
Current Penalty | 262.5 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0806009 | Patent | 2008-07-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NOVARTIS PHARMACEUTICALS CORPO |
Role | Plaintiff |
Name | ALTAIRE PHARMACEUTICALS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-07-11 |
Termination Date | 2014-08-29 |
Date Issue Joined | 2014-01-16 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ALTAIRE PHARMACEUTICALS, INC. |
Role | Plaintiff |
Name | ROSE STONE ENTERPRISES, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2002-02-11 |
Termination Date | 2002-09-04 |
Section | 1051 |
Status | Terminated |
Parties
Name | NOVARTIS OPHTHALMICS, INC. |
Role | Plaintiff |
Name | ALTAIRE PHARMACEUTICALS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-02-08 |
Termination Date | 2013-07-11 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ALTAIRE PHARMACEUTICALS, INC. |
Role | Plaintiff |
Name | ROSE STONE ENTERPRISES, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-11-26 |
Termination Date | 2020-09-04 |
Date Issue Joined | 2020-01-29 |
Section | 1331 |
Status | Terminated |
Parties
Name | QUIGLEY |
Role | Plaintiff |
Name | ALTAIRE PHARMACEUTICALS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State