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