Search icon

AUROBINDO PHARMA USA, INC.

Company Details

Name: AUROBINDO PHARMA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148470
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 279 PRINCETON HIGHTSTOWN RD, EAST WINDSOR, NJ, United States, 08520
Address: 80 STATE STREET, ALBANY, NY, United States, 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
SWAMI IYER Chief Executive Officer 279 PRINCETON HIGHTSTOWN RD, EAST WINDSOR, NJ, United States, 08520

Agent

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

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 279 PRINCETON HIGHTSTOWN RD, EAST WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-02 Address 279 PRINCETON HIGHTSTOWN RD, EAST WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer)
2019-12-12 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-20 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-01-29 2021-01-11 Address 102 MELRICH RD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2005-01-10 2017-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102004549 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230124001290 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210111060881 2021-01-11 BIENNIAL STATEMENT 2021-01-01
191212000007 2019-12-12 CERTIFICATE OF CHANGE 2019-12-12
SR-40403 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171220000392 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20
160805000433 2016-08-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2016-08-05
DP-1973710 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
090129002788 2009-01-29 BIENNIAL STATEMENT 2009-01-01
050110001143 2005-01-10 APPLICATION OF AUTHORITY 2005-01-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State