Name: | ALZA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2003 (22 years ago) |
Entity Number: | 2930425 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 700 EUBANKS DRIVE, VACAVILLE, CA, United States, 95688 |
Name | Role | Address |
---|---|---|
ALZA CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OLADAPO AJAYI | Chief Executive Officer | 700 EUBANKS DRIVE, VACAVILLE, CA, United States, 95688 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 700 EUBANKS DRIVE, VACAVILLE, CA, 95688, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-02 | 2023-07-03 | Address | 700 EUBANKS DRIVE, VACAVILLE, CA, 95688, USA (Type of address: Chief Executive Officer) |
2013-07-16 | 2015-07-02 | Address | 700 EUBANKS DRIVE, VACAVILLE, CA, 95688, USA (Type of address: Chief Executive Officer) |
2005-10-17 | 2013-07-16 | Address | 1900 CHARLESTON RD, MOUNTAINVIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2005-10-17 | 2013-07-16 | Address | 1900 CHARLESTON RD, MOUNTAINVIEW, CA, 94043, USA (Type of address: Principal Executive Office) |
2003-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000380 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210723002325 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190702060586 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170713006395 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150702006917 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130716002261 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
051017002797 | 2005-10-17 | BIENNIAL STATEMENT | 2005-07-01 |
030715000234 | 2003-07-15 | APPLICATION OF AUTHORITY | 2003-07-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State