Search icon

PROMIUS PHARMA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROMIUS PHARMA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2008 (17 years ago)
Date of dissolution: 29 Sep 2020
Entity Number: 3692297
ZIP code: 08504
County: Rockland
Place of Formation: Delaware
Address: 107 COLLEGE ROAD EAST, PRINCETON, NJ, United States, 08504

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 107 COLLEGE ROAD EAST, PRINCETON, NJ, United States, 08504

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929000002 2020-09-29 SURRENDER OF AUTHORITY 2020-09-29
SR-50238 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50239 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180703007200 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006825 2016-07-07 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2018-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent--Abbreviated New Drug Application

Parties

Party Name:
PROMIUS PHARMA, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State