Search icon

SILVERGATE PHARMACEUTICALS, INC.

Company Details

Name: SILVERGATE PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097084
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 8 Cabot Road, Suite 2000, Woburn, MA, United States, 01801

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
RICHARD BLACKBURN Chief Executive Officer 8 CABOT ROAD, SUITE 2000, WOBURN, MA, United States, 01801

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 8 FALMOUTH ROAD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 8 CABOT ROAD, SUITE 2000, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-03-05 Address 8 CABOT ROAD, SUITE 2000, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-03-05 Address 8 FALMOUTH ROAD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-19 2023-05-19 Address 8 FALMOUTH ROAD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 8 CABOT ROAD, SUITE 2000, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2021-05-07 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-21 2023-05-19 Address 8 FALMOUTH ROAD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2020-03-18 2021-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003028 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
230519001612 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210507060678 2021-05-07 BIENNIAL STATEMENT 2021-05-01
200421060196 2020-04-21 BIENNIAL STATEMENT 2019-05-01
200318000074 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
110520000338 2011-05-20 APPLICATION OF AUTHORITY 2011-05-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State