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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT DAVIS | Chief Executive Officer | 2000 GALLOPING HILL ROAD, KENILWORTH, NJ, United States, 07027 |
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) |
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 |
110503003003 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090413002710 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070427002653 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050330002678 | 2005-03-30 | BIENNIAL STATEMENT | 2005-04-01 |
030430000808 | 2003-04-30 | APPLICATION OF AUTHORITY | 2003-04-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State