Search icon

EON LABS, INC.

Company Details

Name: EON LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1992 (33 years ago)
Entity Number: 1631508
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Principal Address: 100 COLLEGE ROAD WEST, PRINCETON, NJ, United States, 08540
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEREN HARUVI Chief Executive Officer 100 COLLEGE ROAD WEST, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 100 COLLEGE ROAD WEST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-04-25 Address 100 COLLEGE ROAD WEST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2018-04-16 2020-04-14 Address 100 COLLEGE ROAD WEST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2016-04-21 2018-04-16 Address 100 COLLEGE ROAD WEST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2014-04-17 2016-04-21 Address 506 CARNEGIE CENTER, SUITE 400, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
2014-04-17 2016-04-21 Address 506 CARNEGIE CENTER, SUITE 400, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-04-18 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-28 2014-04-17 Address C/O SANDOZ, 506 CARNEGIE CENTER, STE 400, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2008-06-11 2014-04-17 Address 506 CARNEGIE CENTER, SUITE 400, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425003596 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220420000713 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200414060102 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180416006374 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160421006148 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140417006264 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120525000649 2012-05-25 CERTIFICATE OF CHANGE 2012-05-25
120418002538 2012-04-18 BIENNIAL STATEMENT 2012-04-01
101228002155 2010-12-28 BIENNIAL STATEMENT 2010-04-01
080611002827 2008-06-11 BIENNIAL STATEMENT 2008-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA797P0094 2007-10-25 No data No data
Unique Award Key CONT_IDV_VA797P0094_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6126290.00

Description

Title FLUTAMIDE CAPSULES
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient EON LABS, INC.
UEI N4LZK1U7L218
Recipient Address UNITED STATES, 1999 MARCUS AVE, LAKE SUCCESS, NASSAU, NEW YORK, 110421017
DO AWARD V528QA0515 2010-07-21 2010-08-20 2010-08-20
Unique Award Key CONT_AWD_V528QA0515_3600_VA797P0094_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PRIME VENDOR - MED SURG SUPPLIES
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient EON LABS, INC.
UEI N4LZK1U7L218
Legacy DUNS 801012444
Recipient Address UNITED STATES, 1999 MARCUS AVE, LAKE SUCCESS, 110421017

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500002 Civil Rights Employment 2005-01-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-03
Termination Date 2007-03-29
Date Issue Joined 2005-02-25
Section 2000
Sub Section SX
Status Terminated

Parties

Name MATYA
Role Plaintiff
Name UNITED REFINING COMPANY
Role Defendant
Name EON LABS, INC.
Role Plaintiff
Name PFIZER INC.
Role Defendant
0405540 Patent 2004-12-17 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-17
Termination Date 2011-03-11
Date Issue Joined 2005-01-10
Section 0145
Status Terminated

Parties

Name KING PHARMACEUTICALS, I,
Role Plaintiff
Name EON LABS, INC.
Role Defendant
0400421 Patent 2004-02-04 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-02-04
Termination Date 2004-07-07
Date Issue Joined 2004-03-01
Section 0271
Status Terminated

Parties

Name PFIZER INC.
Role Plaintiff
Name EON LABS, INC.
Role Defendant
0300006 Patent 2003-01-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-01-02
Termination Date 2008-03-31
Date Issue Joined 2004-03-24
Section 0271
Status Terminated

Parties

Name ELAN PHARMACEUTICALS, INC.
Role Plaintiff
Name EON LABS, INC.
Role Defendant
0005973 Trademark 2000-08-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-11
Termination Date 2001-08-24
Section 1125
Status Terminated

Parties

Name EON LABS, INC.
Role Plaintiff
Name WATSON PHARMACEUTIC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State