ARATANA THERAPEUTICS, INC.

Name: | ARATANA THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2011 (14 years ago) |
Date of dissolution: | 13 Jun 2024 |
Entity Number: | 4159493 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2500 INNOVATION WAY, GREENFIELD, IN, United States, 46140 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW VIACHES | Chief Executive Officer | 2500 INNOVATION WAY, GREENFIELD, IN, United States, 46140 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 2500 INNOVATION WAY N, GREENFIELD, IN, 46140, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 2500 INNOVATION WAY, GREENFIELD, IN, 46140, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 2500 INNOVATION WAY, GREENFIELD, IN, 46140, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-06-14 | Address | 2500 INNOVATION WAY N, GREENFIELD, IN, 46140, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614003693 | 2024-06-13 | CERTIFICATE OF TERMINATION | 2024-06-13 |
231025003592 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
211004001518 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
210318000103 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
191016060269 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State