Search icon

MISSION PHARMACAL COMPANY

Company Details

Name: MISSION PHARMACAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2013 (12 years ago)
Entity Number: 4357914
ZIP code: 10168
County: Hamilton
Place of Formation: Texas
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, TX, United States, 10168
Principal Address: 8000 Interstate Highway 10 West, STE. 407, SAN ANTONIO, TX, United States, 78230

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, TX, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
BEVERLY WALSDORF Chief Executive Officer 8000 INTERSTATE HIGHWAY 10 WEST, STE. 407, SAN ANTONIO, TX, United States, 78230

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 10999 IH 10 WEST, STE. 1000, SAN ANTONIO, TX, 78230, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 8000 INTERSTATE HIGHWAY 10 WEST, STE. 407, SAN ANTONIO, TX, 78230, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 10999 IH 10 WEST, STE. 1000, SAN ANTONIO, TX, 78230, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 10999 IH 10 WEST, STE. 1000, SAN ANTONIO, TX, 78230, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-01 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-02-08 2023-03-01 Address 10999 IH 10 WEST, STE. 1000, SAN ANTONIO, TX, 78230, USA (Type of address: Chief Executive Officer)
2020-06-15 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-04-28 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-15 2020-04-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001803 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301002854 2023-03-01 BIENNIAL STATEMENT 2023-02-01
210208060946 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200615000567 2020-06-15 CERTIFICATE OF CHANGE (BY AGENT) 2020-06-15
200428000275 2020-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-28
191115000109 2019-11-15 CERTIFICATE OF CHANGE 2019-11-15
190207060403 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006205 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006447 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130208000380 2013-02-08 APPLICATION OF AUTHORITY 2013-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204226 Other Contract Actions 2022-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2800000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-23
Termination Date 2022-11-16
Date Issue Joined 2022-09-02
Pretrial Conference Date 2022-07-28
Section 1332
Status Terminated

Parties

Name MISSION PHARMACAL COMPANY
Role Plaintiff
Name MAINPOINTE PHARMACEUTICALS, LL
Role Defendant
2111096 Other Contract Actions 2021-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-28
Termination Date 2023-02-06
Section 1332
Status Terminated

Parties

Name (RC) 2 PHARMA CONNECT, LLC
Role Plaintiff
Name MISSION PHARMACAL COMPANY
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State