Search icon

ELAN PHARMACEUTICALS, INC.

Company Details

Name: ELAN PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1998 (27 years ago)
Date of dissolution: 30 Oct 2013
Entity Number: 2215093
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: LEGAL DEPT, 180 OYSTER POINT BLVD, SOUTH SAN FRANCISCO, CA, United States, 94080
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHANNES ROEBERS Chief Executive Officer TREASURY BUILDING, LOWER GRAND CANAL ST, DUBLIN 2, Ireland

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-04-22 2012-03-22 Address 800 GATEWAY BLVD, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2010-04-22 2012-03-22 Address LEGAL DEPT, 800 GATEWAY BLVD, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Principal Executive Office)
2006-03-22 2012-06-27 Address 875 THIRD AVENUE, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-22 2010-04-22 Address 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-03-22 2010-04-22 Address 800 GATEWAY BLVD, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Principal Executive Office)
2005-03-23 2006-03-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-28 2006-03-22 Address 800 GATEWAY BLVD., SO. SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2000-02-28 2006-03-22 Address 800 GATEWAY BLVD., SO. SAN FRANCISCO, CA, 94080, USA (Type of address: Principal Executive Office)
2000-02-28 2005-03-23 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2000-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030000209 2013-10-30 CERTIFICATE OF TERMINATION 2013-10-30
120627000880 2012-06-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-27
120322002736 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100422002149 2010-04-22 BIENNIAL STATEMENT 2010-01-01
080222003124 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060322003134 2006-03-22 BIENNIAL STATEMENT 2006-01-01
050323000153 2005-03-23 CERTIFICATE OF CHANGE 2005-03-23
050110000481 2005-01-10 CERTIFICATE OF AMENDMENT 2005-01-10
050110000461 2005-01-10 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-01-10
DP-1625216 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302996 Patent 2003-06-17 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-06-17
Termination Date 2008-01-15
Date Issue Joined 2004-04-07
Section 1338
Sub Section PT
Status Terminated

Parties

Name ELAN PHARMACEUTICALS, INC.
Role Plaintiff
Name COREPHARMA, LLC
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State