Search icon

AOI PHARMA, INC.

Company Details

Name: AOI PHARMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2008 (16 years ago)
Entity Number: 3732653
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NY, NY, United States, 10005
Principal Address: 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, United States, 02142

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY STREET, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN P. BUTLER Chief Executive Officer 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2019-02-19 2024-10-16 Address 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Service of Process)
2019-02-19 2024-10-16 Address 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2011-06-09 2019-02-19 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-09 2019-02-19 Address 750 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-06-09 2019-02-19 Address 750 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-10-16 2011-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001635 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221206003329 2022-12-06 BIENNIAL STATEMENT 2022-10-01
190219060027 2019-02-19 BIENNIAL STATEMENT 2018-10-01
141007006122 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121010006290 2012-10-10 BIENNIAL STATEMENT 2012-10-01
110609002479 2011-06-09 BIENNIAL STATEMENT 2010-10-01
081016000622 2008-10-16 APPLICATION OF AUTHORITY 2008-10-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State