Search icon

RANBAXY INC.

Company Details

Name: RANBAXY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786609
ZIP code: 12207
County: Fulton
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 INDEPENDENCE WAY, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ABHAY GANDHI Chief Executive Officer 2 INDEPENDENCE WAY, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 600 COLLEGE RD EAST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 2 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-06 2024-12-05 Address 600 COLLEGE RD EAST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2011-01-10 2020-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-07-23 2011-01-10 Address 600 COLLEGE ROAD EAST, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2008-07-23 2016-07-06 Address 600 COLLEGE RD EAST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2004-08-12 2008-07-23 Address 600 COLLEGE RD EAST, PRINCETON, NJ, 08540, 6636, USA (Type of address: Chief Executive Officer)
2002-07-05 2008-07-23 Address ATTN: DIPAK CHATTARAJ, PRES., 600 COLLEGE ROAD EAST, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003018 2024-12-05 BIENNIAL STATEMENT 2024-12-05
220725002939 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200729060217 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180717006019 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160706006479 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140718006385 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120705006106 2012-07-05 BIENNIAL STATEMENT 2012-07-01
110110000463 2011-01-10 CERTIFICATE OF CHANGE 2011-01-10
100809002759 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080723003107 2008-07-23 BIENNIAL STATEMENT 2008-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806126 Civil (Rico) 2018-11-01 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-01
Termination Date 2019-02-22
Section 1962
Status Terminated

Parties

Name CESAR CASTILLO, INC.
Role Plaintiff
Name RANBAXY INC.
Role Defendant
1107104 Patent 2011-10-07 consent
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-07
Termination Date 2013-04-30
Date Issue Joined 2011-11-28
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name RANBAXY INC.
Role Defendant
0908878 Patent 2009-10-20 consent
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 no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-20
Termination Date 2009-12-07
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name RANBAXY INC.
Role Defendant
1003734 Patent 2013-05-01 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-01
Termination Date 2013-07-18
Date Issue Joined 2013-05-01
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name RANBAXY INC.
Role Defendant
1102401 Patent 2011-04-08 consent
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-08
Termination Date 2013-04-30
Date Issue Joined 2011-07-05
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name RANBAXY INC.
Role Defendant
1003734 Patent 2010-05-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-05
Termination Date 2013-05-01
Date Issue Joined 2012-09-24
Pretrial Conference Date 2011-12-27
Trial Begin Date 2012-11-16
Trial End Date 2012-12-12
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name RANBAXY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State