GRIFOLS THERAPEUTICS INC.

Name: | GRIFOLS THERAPEUTICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 05 Jan 2018 |
Entity Number: | 3172873 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4101 RESEARCH COMMONS, 79 T.W. ALEXANDER DRIVE, RESEARCH TRIANGLE PARK, NC, United States, 27709 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SERGI ROURA | Chief Executive Officer | 4101 RESEARCH COMMONS, 79 T.W. ALEXANDER DRIVE, RESEARCH TRIANGLE PARK, NC, United States, 27709 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-02 | 2017-03-01 | Address | 8368 US 70 BUS HWY W, CLAYTON, NC, 27520, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2015-03-02 | Address | 4101 RESEARCH COMMONS, 79 TW ALEXANDER DR, RESEARCHTRIANGLE PK, NC, 27709, USA (Type of address: Chief Executive Officer) |
2009-03-09 | 2013-03-11 | Address | 4101 RESEARCH COMMONS, 79 TW ALEXANDER DR, RESEARCHTRIANGLE PK, NC, 27709, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2009-03-09 | Address | 4101 RESEARCH COMMONS, 79 TW ALEXANDER DR, RESEARCH TRIANGLE PK, NC, 27709, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2015-03-02 | Address | 4101 RESEARCH COMMONS, 79 TW ALEXANDER DR, RESEARCH TRIANGLE PK, NC, 27709, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180105000400 | 2018-01-05 | CERTIFICATE OF TERMINATION | 2018-01-05 |
170301007562 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302008090 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006255 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110824000509 | 2011-08-24 | CERTIFICATE OF AMENDMENT | 2011-08-24 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State