Search icon

CUBIST PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUBIST PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2003 (22 years ago)
Date of dissolution: 05 Nov 2015
Entity Number: 2900779
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 65 HAYDEN AVE, LEXINGTON, MA, United States, 02421
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT DAVIS Chief Executive Officer 2000 GALLOPING HILL ROAD, KENILWORTH, NJ, United States, 07027

History

Start date End date Type Value
2011-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-30 2015-04-14 Address 65 HAYDEN AVE., LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2003-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-30 2011-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151105000045 2015-11-05 CERTIFICATE OF TERMINATION 2015-11-05
150414006253 2015-04-14 BIENNIAL STATEMENT 2015-04-01
140314006204 2014-03-14 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State