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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD SIMKIN | Chief Executive Officer | 10710 MIDLOTHIAN TURNPIKE, SUITE 430, RICHMOND, VA, United States, 23235 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1601538 | Health Care / Pharma | 2016-12-27 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN, |
Role | Plaintiff |
Name | INDIVIOR INC. |
Role | Defendant |
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 |
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 |
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 |
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