Search icon

JAVELIN PHARMACEUTICALS, INC.

Company Details

Name: JAVELIN PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2005 (19 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3248135
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 125 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, United States, 02140
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARTIN DRISCOLL Chief Executive Officer 125 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, United States, 02140

History

Start date End date Type Value
2009-08-13 2011-04-11 Address 125 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Service of Process)
2007-08-22 2009-08-13 Address 125 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)
2007-08-22 2009-08-13 Address 935 HAMMOND ST, CHESTNUT HILL, MA, 02467, USA (Type of address: Principal Executive Office)
2007-08-22 2009-08-13 Address 125 CAMBRIDGEPARK DRIVE, CAMBRIDGE, MA, 02140, USA (Type of address: Service of Process)
2005-08-25 2007-08-22 Address ATTENTION: BRUCE RICH, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138105 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110411000548 2011-04-11 CERTIFICATE OF CHANGE 2011-04-11
090813002028 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070822002764 2007-08-22 BIENNIAL STATEMENT 2007-08-01
050825000298 2005-08-25 APPLICATION OF AUTHORITY 2005-08-25

Date of last update: 18 Jan 2025

Sources: New York Secretary of State