Search icon

HARRIS PHARMACEUTICAL, INC.

Branch

Company Details

Name: HARRIS PHARMACEUTICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Branch of: HARRIS PHARMACEUTICAL, INC., Florida (Company Number P02000032393)
Entity Number: 3528099
ZIP code: 33908
County: New York
Place of Formation: Florida
Address: 9090 PARK ROYAL DRIVE, SUITE 110, FORT MYERS, FL, United States, 33908

DOS Process Agent

Name Role Address
HARRIS PHARMACEUTICAL, INC. DOS Process Agent 9090 PARK ROYAL DRIVE, SUITE 110, FORT MYERS, FL, United States, 33908

Chief Executive Officer

Name Role Address
BRIAN A HARRIS Chief Executive Officer 9090 PARK ROYAL DRIVE, SUITE 110, FORT MYERS, FL, United States, 33908

History

Start date End date Type Value
2011-06-21 2019-06-03 Address 9090 PARK ROYAL DRIVE, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer)
2011-06-21 2019-06-03 Address 9090 PARK ROYAL DRIVE, FORT MYERS, FL, 33908, USA (Type of address: Principal Executive Office)
2011-06-21 2019-06-03 Address 9090 PARK ROYAL DRIVE, FORT MYERS, FL, 33908, USA (Type of address: Service of Process)
2009-06-03 2011-06-21 Address 9090 PARK ROYAL DRIVE, FORT MEYERS, FL, 33908, USA (Type of address: Chief Executive Officer)
2009-06-03 2011-06-21 Address 9090 PARK ROYAL DRIVE, FORT MEYERS, FL, 33908, USA (Type of address: Principal Executive Office)
2007-06-07 2011-06-21 Address 9090 PARK ROYAL DRIVE, FT. MYERS, FL, 33908, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603060672 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006206 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006112 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006851 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621002331 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090603002517 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070607000988 2007-06-07 APPLICATION OF AUTHORITY 2007-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901366 Other Contract Actions 2019-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 4100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-02-13
Termination Date 2019-05-13
Section 1332
Status Terminated

Parties

Name CHARTWELL THERAPEUTICS LICENSI
Role Plaintiff
Name HARRIS PHARMACEUTICAL, INC.
Role Defendant
2000912 Other Contract Actions 2020-02-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3400000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-02-03
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name HARRIS PHARMACEUTICAL, INC.
Role Defendant
Name CHARTWELL THERAPEUTICS LICENSI
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State