Search icon

ALVOGEN, INC.

Company Details

Name: ALVOGEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920728
ZIP code: 10005
County: Chenango
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 44 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960

Agent

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

DOS Process Agent

Name Role Address
ALVOGEN, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LISA GRAVER Chief Executive Officer 44 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 44 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-03 2024-03-08 Address 44 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-02 2020-03-03 Address BUILDING B, 10 BLOOMFIELD AVENUE, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2016-03-23 2018-03-02 Address BUILDING B, 10 BLOOMFIELD AVENUE, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2014-03-03 2020-03-03 Address BUILDING B, 10 BLOOMFIELD AVENUE, PINE BROOK, NJ, 07058, USA (Type of address: Principal Executive Office)
2014-03-03 2016-03-23 Address BUILDING B, 10 BLOOMFIELD AVENUE, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2013-05-07 2014-03-03 Address 10 BLOOMFIELD AVENUE, BUILDING B, PINE BROOK, NJ, 07058, USA (Type of address: Principal Executive Office)
2013-05-07 2014-03-03 Address 10 BLOOMFIELD AVENUE, BUILDING B, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308000818 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220324001546 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200303060701 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-54147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006275 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160323006162 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140303006299 2014-03-03 BIENNIAL STATEMENT 2014-03-01
130507006590 2013-05-07 BIENNIAL STATEMENT 2012-03-01
100308000188 2010-03-08 APPLICATION OF AUTHORITY 2010-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006209 Other Contract Actions 2020-08-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-08-07
Termination Date 2023-07-25
Date Issue Joined 2021-08-02
Pretrial Conference Date 2021-08-26
Section 1441
Sub Section NR
Status Terminated

Parties

Name CHARTWELL THERAPEUTIC L,
Role Plaintiff
Name ALVOGEN, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State