AUXILIUM PHARMACEUTICALS, INC.

Name: | AUXILIUM PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2002 (23 years ago) |
Date of dissolution: | 17 Aug 2016 |
Entity Number: | 2740427 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | Delaware |
Principal Address: | 1400 ATWATER DRIVE, MALVERN, PA, United States, 19355 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAJIV DE SILVA | Chief Executive Officer | 1400 ATWATER DRIVE, MALVERN, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-04 | 2016-03-01 | Address | 640 LEE RD, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2013-01-04 | 2016-03-01 | Address | 640 LEE RD, CHESTERBROOK, PA, 19087, USA (Type of address: Principal Executive Office) |
2012-03-07 | 2013-01-04 | Address | 40 VALLEY STREAM PKWY, MALVERN, PA, 19355, 1407, USA (Type of address: Chief Executive Officer) |
2006-10-05 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process) |
2006-10-05 | 2012-03-07 | Address | 40 VALLEY STREAM PKWY, MALVERN, PA, 19355, 1407, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160817000275 | 2016-08-17 | CERTIFICATE OF TERMINATION | 2016-08-17 |
160301007240 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140319006420 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State