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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHANNES ROEBERS | Chief Executive Officer | TREASURY BUILDING, LOWER GRAND CANAL ST, DUBLIN 2, Ireland |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0302996 | Patent | 2003-06-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELAN PHARMACEUTICALS, INC. |
Role | Plaintiff |
Name | COREPHARMA, LLC |
Role | Defendant |
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