Search icon

VIROPHARMA BIOLOGICS, INC.

Company Details

Name: VIROPHARMA BIOLOGICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2004 (21 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 3011151
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 SHIRE WAY, LEXINGTON, MA, United States, 02421

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
COLLEEN TUPPER Chief Executive Officer 95 HAYDEN AVENUE, LEXINGTON, MA, United States, 02421

History

Start date End date Type Value
2020-02-03 2021-06-24 Address 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-12 2020-02-03 Address 300 SHIRE WAY, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2016-06-10 2018-06-12 Address 300 SHINE WAY, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210624001347 2021-06-23 CERTIFICATE OF TERMINATION 2021-06-23
200203061259 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-38649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38650 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180612006520 2018-06-12 BIENNIAL STATEMENT 2018-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State