Name: | JAZZ PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2006 (19 years ago) |
Entity Number: | 3390693 |
ZIP code: | 94304 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3170 PORTER DRIVE, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAZZ PHARMACEUTICALS, INC. | DOS Process Agent | 3170 PORTER DRIVE, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
BRUCE COZADD | Chief Executive Officer | 3170 PORTER DRIVE, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 3170 PORTER DRIVE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-07-26 | Address | 3170 PORTER DRIVE, PALO ALTO, CA, 94304, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-05 | 2024-07-26 | Address | 3170 PORTER DRIVE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2018-07-05 | 2020-07-29 | Address | 3170 PORTER DRIVE, PALO ALTO, CA, 94304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726000951 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220706003245 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200729060417 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44374 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180705006542 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State