REMEDY PHARMACEUTICALS, INC.

Name: | REMEDY PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2005 (20 years ago) |
Entity Number: | 3233368 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 122 WEST 27TH ST 10TH FLR, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SVEN JACOBSON | Chief Executive Officer | 122 WEST 27TH ST 10TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2015-10-27 | Address | 802 6TH AVENUE, #63, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2015-10-27 | Address | 802 6TH AVENUE, #63, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-07-23 | 2008-07-28 | Address | 140 W 57TH ST, STE 3B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2008-07-28 | Address | 140 W 57TH ST, STE 3B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151027002004 | 2015-10-27 | BIENNIAL STATEMENT | 2015-07-01 |
110728003395 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090717002285 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
080728002413 | 2008-07-28 | AMENDMENT TO BIENNIAL STATEMENT | 2008-07-01 |
070723002814 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State