Name: | TRANSDERMAL THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2015 (10 years ago) |
Branch of: | TRANSDERMAL THERAPEUTICS, INC., Alabama (Company Number 000-264-743) |
Entity Number: | 4712854 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Alabama |
Principal Address: | 211 Summit Parkway, Suite 126, Birmingham, AL, United States, 35209 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ENRIQUE DUBOIS | Chief Executive Officer | 211 SUMMIT PARKWAY, SUITE 126, BIRMINGHAM, AL, United States, 35209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 211 SUMMIT PARKWAY, SUITE 126, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-03 | Address | 211 SUMMIT PARKWAY, SUITE 126, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 211 SUMMIT PARKWAY, SUITE 126, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-24 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-18 | 2023-02-24 | Address | 211 SUMMIT PARKWAY, SUITE 126, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2021-02-18 | Address | 211 SUMMIT PARKWAY, SUITE 124, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer) |
2016-10-07 | 2023-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-07 | 2023-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-02-19 | 2016-10-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000204 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230224000715 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
210218060044 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
190204060473 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170201006420 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
161007000149 | 2016-10-07 | CERTIFICATE OF CHANGE | 2016-10-07 |
150219000367 | 2015-02-19 | APPLICATION OF AUTHORITY | 2015-02-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State