Search icon

LUPIN PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUPIN PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2006 (19 years ago)
Entity Number: 3391731
ZIP code: 10011
County: Kings
Place of Formation: Delaware
Principal Address: 5801 Pelican Bay Blvd, Suite 500, Naples, FL, United States, 34108
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
LUPIN PHARMACEUTICALS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
VINITA GUPTA Chief Executive Officer 5801 PELICAN BAY BLVD, SUITE 500, NAPLES, FL, United States, 34108

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 5801 PELICAN BAY BLVD, SUITE 500, NAPLES, FL, 34108, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 111 SOUTH CALVERT STREET, 21ST FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-26 2020-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719000713 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220701000754 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200709061330 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-44398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180726006298 2018-07-26 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State