Search icon

INDIVIOR INC.

Company Details

Name: INDIVIOR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305895
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10710 MIDLOTHIAN TURNPIKE, SUITE 430, RICHMOND, VA, United States, 23235
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD SIMKIN Chief Executive Officer 10710 MIDLOTHIAN TURNPIKE, SUITE 430, RICHMOND, VA, United States, 23235

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 10710 MIDLOTHIAN TURNPIKE, SUITE 430, RICHMOND, VA, 23235, USA (Type of address: Chief Executive Officer)
2016-07-28 2024-01-30 Address 10710 MIDLOTHIAN TURNPIKE, SUITE 430, RICHMOND, VA, 23235, USA (Type of address: Chief Executive Officer)
2014-01-29 2016-07-28 Address 10710 MIDLOTHIAN TURNPIKE, RICHMOND, VA, 23235, USA (Type of address: Chief Executive Officer)
2008-09-03 2024-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-09-03 2024-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-01-24 2016-07-28 Address 10710 MIDLOTHIAN TURNPIKE, RICHMOND, VA, 23235, USA (Type of address: Principal Executive Office)
2008-01-24 2014-01-29 Address 10710 MIDLOTHIAN TURNPIKE, RICHMOND, VA, 23235, USA (Type of address: Chief Executive Officer)
2006-01-13 2008-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-13 2008-09-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240130017417 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220111001125 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200107061022 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103007254 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160728006291 2016-07-28 BIENNIAL STATEMENT 2016-01-01
150803000477 2015-08-03 CERTIFICATE OF AMENDMENT 2015-08-03
140129006118 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120328002649 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100318002478 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080903000667 2008-09-03 CERTIFICATE OF CHANGE 2008-09-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601538 Health Care / Pharma 2016-12-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-27
Termination Date 2018-08-09
Section 1332
Sub Section PL
Status Terminated

Parties

Name ALLEN,
Role Plaintiff
Name INDIVIOR INC.
Role Defendant
2401108 Personal Injury - Product Liability 2024-02-13 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-13
Termination Date 2024-03-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name INDIVIOR INC.
Role Defendant
Name KAUFMAN
Role Plaintiff
2401111 Personal Injury - Product Liability 2024-02-13 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-13
Termination Date 2024-03-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name DELCASTILLO
Role Plaintiff
Name INDIVIOR INC.
Role Defendant
2400235 Real Property Product Liability 2024-01-11 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-01-11
Termination Date 2024-02-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name ELLIOTT
Role Plaintiff
Name INDIVIOR INC.
Role Defendant
1707020 Patent--Abbreviated New Drug Application 2017-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-14
Transfer Date 2017-09-21
Termination Date 2017-10-06
Section 0271
Transfer Office 7
Transfer Docket Number 1707020
Transfer Origin 1
Status Terminated

Parties

Name INDIVIOR INC.
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State