REMPEX PHARMACEUTICALS, INC.

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 |
Name | Role | Address |
---|---|---|
REMPEX PHARMACEUTICALS, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTINE MILLER | Chief Executive Officer | 389 INTERPACE PARKWAY, SUITE 450, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 44 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, 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 | 389 INTERPACE PARKWAY, SUITE 450, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State