Name: | MORTON GROVE PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2009 (16 years ago) |
Entity Number: | 3840820 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6451 WEST MAIN STREET, MORTON GROVE, IL, United States, 60053 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GOPALAKRISHNAN VENKATESAN | Chief Executive Officer | 6451 WEST MAIN STREET, MORTON GROVE, IL, United States, 60053 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | 6451 WEST MAIN STREET, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-22 | Address | 6451 WEST MAIN STREET, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2019-08-02 | Address | 6451 WEST MAIN STREET, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2012-01-27 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-27 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-09-13 | 2013-08-08 | Address | 6451 MAIN STREET, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2011-09-13 | 2013-08-08 | Address | 6451 MAIN STREET, MORTON GROVE, IL, 60053, USA (Type of address: Principal Executive Office) |
2010-09-28 | 2012-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-28 | 2012-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-04 | 2010-09-28 | Address | 830 BEAR TAVERN ROAD, WEST TRENTON, NJ, 08628, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822002224 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
210823001966 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190802060362 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170811006043 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
150826006068 | 2015-08-26 | BIENNIAL STATEMENT | 2015-08-01 |
130808006725 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
120127000296 | 2012-01-27 | CERTIFICATE OF CHANGE | 2012-01-27 |
110913002284 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
100928000072 | 2010-09-28 | CERTIFICATE OF CHANGE | 2010-09-28 |
090804000013 | 2009-08-04 | APPLICATION OF AUTHORITY | 2009-08-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State