Name: | SHIRE VIROPHARMA INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Jun 2021 |
Entity Number: | 3150060 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Principal Address: | 300 SHIRE WAY, LEXINGTON, MA, United States, 02421 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FABIEN DUBOIS | Chief Executive Officer | 95 HAYDEN AVENUE, LEXINGTON, MA, United States, 02421 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-24 | 2021-06-24 | Address | 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
2021-06-24 | 2021-06-24 | Address | 300 SHIRE WAY, 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: Service of Process) |
2019-01-28 | 2021-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-09 | 2021-06-24 | Address | 300 SHIRE WAY, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210624001459 | 2021-06-23 | CERTIFICATE OF TERMINATION | 2021-06-23 |
210622001847 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
SR-40420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40419 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190109060909 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State