ACURA PHARMACEUTICALS, INC.
Headquarter
Name: | ACURA PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1935 (90 years ago) |
Entity Number: | 48416 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 616 N NORTH COURT, SUITE 120, PALATINE, IL, United States, 60067 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JONES | Chief Executive Officer | 616 N NORTH COURT, SUITE 120, PALATINE, IL, United States, 60067 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 616 N NORTH COURT, SUITE 120, PALATINE, IL, 60067, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2025-04-16 | Address | 616 N NORTH COURT, SUITE 120, PALATINE, IL, 60067, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 616 N NORTH COURT, SUITE 120, PALATINE, IL, 60067, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.01 |
2024-03-26 | 2025-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003682 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240326003530 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
210406061018 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411061413 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-767 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State