Name: | PETRA PHARMA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2015 (10 years ago) |
Entity Number: | 4832955 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Principal Address: | 450 E 29TH STREET, SUITE 506, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o national registered agents, inc. | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILIP JOHNSON | Chief Executive Officer | LILLY CORPORATE CENTER, INDIANAPOLIS, IN, United States, 46285 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | LILLY CORPORATE CENTER, INDIANAPOLIS, IN, 46285, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Address | 450 E 29TH STREET, SUITE 506, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-11-04 | 2023-11-07 | Address | LILLY CORPORATE CENTER, INDIANAPOLIS, IN, 46285, USA (Type of address: Chief Executive Officer) |
2021-11-04 | 2023-11-07 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-04 | 2023-11-07 | Address | 450 E 29TH STREET, SUITE 506, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107003803 | 2023-11-07 | BIENNIAL STATEMENT | 2023-10-01 |
211104000315 | 2021-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-03 |
211028000442 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191010060487 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171004006021 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State