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 |
Name | Role | Address |
---|---|---|
NORTON ROSE FULBRIGHT LLP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EDWARD B. MAHONY, EXECUTIVE VICE PRESIDENT | Chief Executive Officer | 201 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
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) |
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