Search icon

ALIMERA SCIENCES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Suite 400, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD S. EISWIRTH Chief Executive Officer 6310 TOWN SQUARE, SUITE 400, ALPHARETTA, GA, United States, 30005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608906 Other Contract Actions 2016-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2016-11-16
Termination Date 2016-12-22
Section 1332
Sub Section CT
Status Terminated

Parties

Name CANTOR FITZGERALD & CO.
Role Plaintiff
Name ALIMERA SCIENCES, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State