Search icon

NEUROGESX, INC.

Company Details

Name: NEUROGESX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2011 (14 years ago)
Date of dissolution: 26 Nov 2012
Entity Number: 4051117
ZIP code: 94404
County: New York
Place of Formation: Delaware
Address: 999 BAKER WAY, SUITE 200, SAN MATEO, CA, United States, 94404

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 BAKER WAY, SUITE 200, SAN MATEO, CA, United States, 94404

History

Start date End date Type Value
2011-02-04 2012-11-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121126000137 2012-11-26 SURRENDER OF AUTHORITY 2012-11-26
110204000360 2011-02-04 APPLICATION OF AUTHORITY 2011-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203187 Securities, Commodities, Exchange 2012-04-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-23
Termination Date 2012-09-21
Section 0078
Status Terminated

Parties

Name MARITIME ASSET MANAGEMENT, LLC
Role Plaintiff
Name NEUROGESX, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State