Name: | DEPOMED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2013 (11 years ago) |
Date of dissolution: | 19 Sep 2018 |
Entity Number: | 4456488 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7999 GATEWAY BLVD., SUITE 300, NEWARK, CA, United States, 94560 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR J. HIGGINS | Chief Executive Officer | 7999 GATEWAY BLVD., SUITE 300, NEWARK, CA, United States, 94560 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-10 | 2017-09-11 | Address | 7999 GATEWAY BLVD., SUITE 300, NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180919000278 | 2018-09-19 | CERTIFICATE OF TERMINATION | 2018-09-19 |
170911006409 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150910006293 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
130910000095 | 2013-09-10 | APPLICATION OF AUTHORITY | 2013-09-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State