Search icon

PURDUE PHARMA TECHNOLOGIES INC.

Company Details

Name: PURDUE PHARMA TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2002 (22 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 2850891
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 201 TRESSER BLVD, STAMFORD, CT, United States, 06901
Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
NORTON ROSE FULBRIGHT LLP DOS Process Agent 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
EDWARD B. MAHONY, EXECUTIVE VICE PRESIDENT Chief Executive Officer 201 TRESSER BLVD, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-02-23 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 201 TRESSER BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-10 2024-02-23 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003374 2024-02-23 SURRENDER OF AUTHORITY 2024-02-23
230210002954 2023-02-10 BIENNIAL STATEMENT 2022-12-01
210112060447 2021-01-12 BIENNIAL STATEMENT 2020-12-01
190108060838 2019-01-08 BIENNIAL STATEMENT 2018-12-01
170216006139 2017-02-16 BIENNIAL STATEMENT 2016-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State