Name: | OMRIX BIOPHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2006 (19 years ago) |
Entity Number: | 3345221 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | ROUTE 22 WEST, SOMERVILLE, NJ, United States, 08876 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OMRIX BIOPHARMACEUTICALS INC 401(K) PROFIT SHARING PLAN & TRUST | 2015 | 522147005 | 2016-07-20 | OMRIX BIOPHARMACEUTICALS INC | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-19 |
Name of individual signing | JANINE CONNELL |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OMRIX BIOPHARMACEUTICALS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NISHA JOHNSON | Chief Executive Officer | ROUTE 22 WEST, SOMERVILLE, NJ, United States, 08876 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | ROUTE 22 WEST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2020-04-22 | 2024-04-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-05 | 2024-04-15 | Address | ROUTE 22 WEST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2020-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-04 | 2018-04-05 | Address | ROUTE 22 WEST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2011-11-03 | 2016-04-04 | Address | ROUTE 22 WEST, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2009-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-06 | 2018-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-20 | 2009-07-06 | Address | 1120 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003097 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220425002222 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
200422060371 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43637 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405006022 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160404007731 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140402006295 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120412006003 | 2012-04-12 | BIENNIAL STATEMENT | 2012-04-01 |
111103002181 | 2011-11-03 | BIENNIAL STATEMENT | 2010-04-01 |
090706000157 | 2009-07-06 | CERTIFICATE OF CHANGE | 2009-07-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0809196 | Civil Rights Employment | 2008-10-27 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TANG |
Role | Plaintiff |
Name | OMRIX BIOPHARMACEUTICALS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 650000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-01-15 |
Termination Date | 2020-09-15 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | OMRIX BIOPHARMACEUTICALS, INC. |
Role | Plaintiff |
Name | WALLER CAPITAL PARTNERS, LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State