Search icon

ARALEZ PHARMACEUTICALS US INC.

Company Details

Name: ARALEZ PHARMACEUTICALS US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2015 (9 years ago)
Entity Number: 4850997
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 300 Interpace Parkway, Morris Corporate Center 1, Building C3, Parsippany, NJ, United States, 07054

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KH89 Obsolete Non-Manufacturer 2016-03-03 2024-04-11 2024-04-10 No data

Contact Information

POC SANJAY SUBRAMANIAN
Phone +1 732-309-1262
Address 3 COLUMBUS CIR STE 1710, NEW YORK, NY, 10019 8708, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL ANDERSON Chief Executive Officer 300 INTERPACE PARKWAY, MORRIS CORPORATE CENTER 1, BUILDING C3, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 300 INTERPACE PARKWAY, MORRIS CORPORATE CENTER 1, BUILDING C3, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 400 ALEXANDER PARK DRIVE, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2019-12-11 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-11 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-30 2023-11-01 Address 400 ALEXANDER PARK DRIVE, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2018-11-30 2019-12-11 Address 400 ALEXANDER PARK DRIVE, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2016-06-03 2019-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-17 2018-11-30 Address 1414 RALEIGH ROAD SUITE 400, CHAPEL HILL, NC, 27517, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041416 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211113000192 2021-11-13 BIENNIAL STATEMENT 2021-11-13
191211000386 2019-12-11 CERTIFICATE OF CHANGE 2019-12-11
181130006055 2018-11-30 BIENNIAL STATEMENT 2017-11-01
160603000493 2016-06-03 CERTIFICATE OF CHANGE 2016-06-03
151117000311 2015-11-17 APPLICATION OF AUTHORITY 2015-11-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State