Name: | PIERRE FABRE PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2005 (20 years ago) |
Entity Number: | 3283468 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 8 CAMPUS DRIVE, 2ND FLOOR, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PIERRE FABRE PHARMACEUTICALS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LISA MORRIS | Chief Executive Officer | 8 CAMPUS DRIVE, 2ND FLOOR, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 8 CAMPUS DRIVE, 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 8 CAMPUS DRIVE, 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-04-15 | Address | 8 CAMPUS DRIVE, 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000161 | 2025-04-14 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-14 |
231101036024 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211129000454 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191107060253 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42707 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State