Search icon

JAZZ PHARMACEUTICALS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JAZZ PHARMACEUTICALS, INC. DOS Process Agent 3170 PORTER DRIVE, PALO ALTO, CA, United States, 94304

Chief Executive Officer

Name Role Address
BRUCE COZADD Chief Executive Officer 3170 PORTER DRIVE, PALO ALTO, CA, United States, 94304

History

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)

Filings

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