Name: | SHIONOGI PHARMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 14 Apr 2011 |
Entity Number: | 3181931 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5 CONCOURSE PKWY / SUITE 1800, ATLANTA, GA, United States, 30328 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PATRICK FOURTEAU | Chief Executive Officer | 5 CONCOURSE PKWY / SUITE 1800, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-03 | 2010-03-22 | Name | SCIELE PHARMA, INC. |
2005-03-24 | 2006-07-03 | Name | FIRST HORIZON PHARMACEUTICAL CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110414000878 | 2011-04-14 | CERTIFICATE OF TERMINATION | 2011-04-14 |
100322000585 | 2010-03-22 | CERTIFICATE OF AMENDMENT | 2010-03-22 |
090323002041 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070517002468 | 2007-05-17 | BIENNIAL STATEMENT | 2007-03-01 |
060703000175 | 2006-07-03 | CERTIFICATE OF AMENDMENT | 2006-07-03 |
050324000834 | 2005-03-24 | APPLICATION OF AUTHORITY | 2005-03-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State