Search icon

REMPEX PHARMACEUTICALS, INC.

Company Details

Name: REMPEX PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339633
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 389 Interpace Parkway, Suite 450, Parsippany, NJ, United States, 07054

DOS Process Agent

Name Role Address
REMPEX PHARMACEUTICALS, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
CHRISTINE MILLER Chief Executive Officer 389 INTERPACE PARKWAY, SUITE 450, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 389 INTERPACE PARKWAY, SUITE 450, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 389 INTERPACE PARKWAY, SUITE 450, MORRISTOWN, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 44 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-06 2025-01-08 Address 44 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-03 2021-01-06 Address 300 GEORGE STREET, SUITE 301, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-03 Address 3033 SCIENCE PARK RD., 2ND FLOOR, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108000360 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230105000540 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210106062127 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-62493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62494 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060406 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103008262 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160329006131 2016-03-29 BIENNIAL STATEMENT 2015-01-01
160315000733 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
130102000316 2013-01-02 APPLICATION OF AUTHORITY 2013-01-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State