Search icon

SILARX PHARMACEUTICALS, INC.

Headquarter

Company Details

Name: SILARX PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (20 years ago)
Entity Number: 3097604
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 1033 Stoneleigh Avenue, Carmel, NY, United States, 10512
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SILARX PHARMACEUTICALS, INC., FLORIDA F17000000987 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4Q950 Obsolete U.S./Canada Manufacturer 2007-04-04 2024-03-02 2022-04-25 No data

Contact Information

POC ROB FOLEY
Phone +1 215-333-9000
Address 1033 STONELEIGH AVE, CARMEL, NY, 10512, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2017-02-08
CAGE number 82600
Company Name LANNETT COMPANY, INC.
CAGE Last Updated 2024-05-12
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILARX PHARMACEUTICALS, INC. 401(K) PLAN 2015 222631798 2016-12-08 SILARX PHARMACEUTICALS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325410
Sponsor’s telephone number 8452251500
Plan sponsor’s address 1033 STONELEIGH AVE, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2016-12-08
Name of individual signing RONALD G WENGER
Role Employer/plan sponsor
Date 2016-12-08
Name of individual signing RONALD G WENGER
SILARX PHARMACEUTICALS, INC. 401(K) PLAN 2015 222631798 2016-09-15 SILARX PHARMACEUTICALS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325410
Sponsor’s telephone number 8452251500
Plan sponsor’s address 1033 STONELEIGH AVE, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing RONALD G. WENGER
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing RONALD G. WENGER
SILARX PHARMACEUTICALS, INC. 401(K) PLAN 2014 222631798 2015-07-27 SILARX PHARMACEUTICALS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325410
Sponsor’s telephone number 8452251500
Plan sponsor’s address 1033 STONELEIGH AVE, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing NEHA DESAI-JIMENEZ
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing NEHA DESAI-JIMENEZ
SILARX PHARMACEUTICALS, INC. 401(K) PLAN 2013 222631798 2014-05-14 SILARX PHARMACEUTICALS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325410
Sponsor’s telephone number 8452251500
Plan sponsor’s address 1033 STONELEIGH AVE, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing NEHA DESAI-JIMENEZ
Role Employer/plan sponsor
Date 2014-05-13
Name of individual signing NEHA DESAI-JIMENEZ
SILARX PHARMACEUTICALS, INC. 401(K) PLAN 2012 222631798 2013-05-06 SILARX PHARMACEUTICALS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325410
Sponsor’s telephone number 8453524020
Plan sponsor’s address 19 WEST STREET, P.O. BOX 449, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2013-05-03
Name of individual signing NAYAN RAVAL
Role Employer/plan sponsor
Date 2013-05-03
Name of individual signing NAYAN RAVAL
SILARX PHARMACEUTICALS, INC. 401(K) PLAN 2011 222631798 2012-06-12 SILARX PHARMACEUTICALS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325410
Sponsor’s telephone number 8453524020
Plan sponsor’s address 19 WEST STREET, P.O. BOX 449, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 222631798
Plan administrator’s name SILARX PHARMACEUTICALS, INC.
Plan administrator’s address 19 WEST STREET, P.O. BOX 449, SPRING VALLEY, NY, 10977
Administrator’s telephone number 8453524020

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing NAYAN RAVAL
Role Employer/plan sponsor
Date 2012-06-12
Name of individual signing NAYAN RAVAL
SILARX PHARMACEUTICALS, INC. 401(K) PLAN 2010 222631798 2011-02-07 SILARX PHARMACEUTICALS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325410
Sponsor’s telephone number 8453524020
Plan sponsor’s address 19 WEST STREET, P.O. BOX 449, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 222631798
Plan administrator’s name SILARX PHARMACEUTICALS, INC.
Plan administrator’s address 19 WEST STREET, P.O. BOX 449, SPRING VALLEY, NY, 10977
Administrator’s telephone number 8453524020

Signature of

Role Plan administrator
Date 2011-02-01
Name of individual signing NAYAN RAVAL
Role Employer/plan sponsor
Date 2011-02-01
Name of individual signing NAYAN RAVAL
SILARX PHARMACEUTICALS, INC. 401(K) PLAN 2009 222631798 2010-08-02 SILARX PHARMACEUTICALS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 325410
Sponsor’s telephone number 8453524020
Plan sponsor’s address 19 WEST STREET, P.O. BOX 449, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 222631798
Plan administrator’s name SILARX PHARMACEUTICALS, INC.
Plan administrator’s address 19 WEST STREET, P.O. BOX 449, SPRING VALLEY, NY, 10977
Administrator’s telephone number 8453524020

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing NAYAN RAVAL
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing NAYAN RAVAL

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NEHA DESAI-JIMENEZ Chief Executive Officer 1033 STONELEIGH AVE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1033 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-25 2020-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-25 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-22 2024-09-03 Address 1033 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2017-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-04 2017-10-16 Address 1033 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001501 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902001006 2022-09-02 BIENNIAL STATEMENT 2022-09-01
210422000057 2021-04-22 CERTIFICATE OF AMENDMENT 2021-04-22
200901061657 2020-09-01 BIENNIAL STATEMENT 2020-09-01
191125001115 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
190919060125 2019-09-19 BIENNIAL STATEMENT 2018-09-01
SR-39674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171122006032 2017-11-22 BIENNIAL STATEMENT 2016-09-01
171016000975 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State