Search icon

AKROS PHARMA INC.

Headquarter

Company Details

Name: AKROS PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331134
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 302 CARNEGIE CENTER, STE 300, PRINCETON, NJ, United States, 08540
Address: ATTN: NEAL N. BEATON, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TEPPEI HIGUCHI Chief Executive Officer 302 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
HOLLAND & KNIGHT LLP DOS Process Agent ATTN: NEAL N. BEATON, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-277-030
State:
Alabama

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 302 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2021-03-12 2025-01-21 Address 302 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2017-08-17 2021-03-12 Address 302 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2017-08-17 2025-01-21 Address ATTN: NEAL N. BEATON, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-01-06 2017-08-17 Address 302 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121000769 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230130003699 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210312060122 2021-03-12 BIENNIAL STATEMENT 2021-01-01
190326060379 2019-03-26 BIENNIAL STATEMENT 2019-01-01
170817006101 2017-08-17 BIENNIAL STATEMENT 2017-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State