Search icon

ENDO PHARMACEUTICALS INC.

Company Details

Name: ENDO PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2161959
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 1400 ATWATER DRIVE, MALVERN, PA, United States, 19355
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ENDO PHARMACEUTICALS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BLAISE A. COLEMAN Chief Executive Officer 1400 ATWATER DRIVE, MALVERN, PA, United States, 19355

History

Start date End date Type Value
2023-07-08 2023-07-08 Address 1400 ATWATER DRIVE, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-08 Address 1400 ATWATER DRIVE, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-03 2019-07-03 Address 1400 ATWATER DR, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)
2017-07-03 2019-07-03 Address 1400 ATWATER DR, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2015-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-17 2017-07-03 Address 1400 ATWATER DR, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)
2014-01-14 2015-11-17 Address 1400 ATWATER DR, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230708000054 2023-07-08 BIENNIAL STATEMENT 2023-07-01
210723001218 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190703060157 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-25750 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007754 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151207000343 2015-12-07 CERTIFICATE OF CHANGE 2015-12-07
151117006212 2015-11-17 BIENNIAL STATEMENT 2015-07-01
140114002024 2014-01-14 BIENNIAL STATEMENT 2013-07-01
110712002619 2011-07-12 BIENNIAL STATEMENT 2011-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303286 Patent 2013-05-15 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-15
Termination Date 2013-12-19
Date Issue Joined 2013-06-28
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ENDO PHARMACEUTICALS INC.
Role Plaintiff
Name MALLINCKRODT LLC
Role Defendant
1303284 Patent 2013-05-15 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-15
Termination Date 2015-03-20
Date Issue Joined 2013-09-03
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ENDO PHARMACEUTICALS INC.
Role Plaintiff
Name PAR PHARMACEUTICAL COMP,
Role Defendant
1303287 Patent 2013-05-15 voluntarily
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 2013-05-15
Termination Date 2013-10-18
Section 0145
Status Terminated

Parties

Name ENDO PHARMACEUTICALS INC.
Role Plaintiff
Name SANDOZ INC.
Role Defendant
0502672 Trademark 2005-06-02 voluntarily
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 2005-06-02
Termination Date 2005-09-19
Section 1125
Status Terminated

Parties

Name CYBERONICS, INC.
Role Plaintiff
Name ENDO PHARMACEUTICALS INC.
Role Defendant
1303285 Patent 2013-05-15 voluntarily
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 2013-05-15
Termination Date 2013-08-01
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ENDO PHARMACEUTICALS INC.
Role Plaintiff
Name TEVA PHARMACEUTICALS US,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State