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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, TX, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
BEVERLY WALSDORF | Chief Executive Officer | 8000 INTERSTATE HIGHWAY 10 WEST, STE. 407, SAN ANTONIO, TX, United States, 78230 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2204226 | Other Contract Actions | 2022-05-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MISSION PHARMACAL COMPANY |
Role | Plaintiff |
Name | MAINPOINTE PHARMACEUTICALS, LL |
Role | Defendant |
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