Name: | ALIMERA SCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2015 (10 years ago) |
Entity Number: | 4726576 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Suite 400, ALBANY, NY, United States, 12207 |
Principal Address: | 6310 Town Square, Suite 400, Alpharetta, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Suite 400, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD S. EISWIRTH | Chief Executive Officer | 6310 TOWN SQUARE, SUITE 400, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 6120 WINDWARD PARKWAY, STE 290, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 6310 TOWN SQUARE, SUITE 400, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2021-03-22 | 2024-03-22 | Address | 6120 WINDWARD PARKWAY, STE 290, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2021-03-22 | 2024-03-22 | Address | 6120 WINDWARD PARKWAY, STE 290, ALPHARETTA, GA, 30005, USA (Type of address: Service of Process) |
2021-02-17 | 2024-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-17 | 2021-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322002947 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
210322060151 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
210217000542 | 2021-02-17 | CERTIFICATE OF CHANGE | 2021-02-17 |
SR-105880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105881 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150317000027 | 2015-03-17 | APPLICATION OF AUTHORITY | 2015-03-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State