Search icon

MUNDIPHARMA PHARMACEUTICALS INC.

Company Details

Name: MUNDIPHARMA PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199774
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, Albany, NY, United States, 12207
Principal Address: 1301 AVE OF THE AMERICAS 23058, % NORTON ROSE FULBRIGHT US LLP, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Albany, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
PETER MCGOWAN, CUSTODIAN OF RECORDS Chief Executive Officer 1301 AVE OF THE AMERICAS 23058, %NORTON ROSE FULBRIGHT US LLP, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1301 AVE OF THE AMERICAS 23058, %NORTON ROSE FULBRIGHT US LLP, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 1301 AVE OF THE AMERICAS 23058, %NORTON ROSE FULBRIGHT US LLP, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
2023-06-06 2025-05-01 Address 1301 AVE OF THE AMERICAS 23058, %NORTON ROSE FULBRIGHT US LLP, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501045944 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230606001176 2023-06-06 BIENNIAL STATEMENT 2023-05-01
211105001784 2021-11-05 AMENDMENT TO BIENNIAL STATEMENT 2021-11-05
210607061086 2021-06-07 BIENNIAL STATEMENT 2021-05-01
191028060229 2019-10-28 BIENNIAL STATEMENT 2019-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State