Name: | ANDA PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2006 (19 years ago) |
Branch of: | ANDA PHARMACEUTICALS, INC., Florida (Company Number P01000056370) |
Entity Number: | 3324603 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 8644 POLK LANE, OLIVE BRANCH, MS, United States, 38654 |
Address: | 283 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERNEST RICHARDSEN | Chief Executive Officer | 2915 WESTON ROAD, WESTON, FL, United States, 33331 |
Name | Role | Address |
---|---|---|
C/O CORPORATE SERVICE BUREAU INC. | DOS Process Agent | 283 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-12 | 2022-05-12 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-02-01 | Address | 2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-02-01 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042568 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220512002848 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
220201000705 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210527000596 | 2021-05-27 | CERTIFICATE OF CHANGE | 2021-05-27 |
200203062474 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State