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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL ANDERSON | Chief Executive Officer | 300 INTERPACE PARKWAY, MORRIS CORPORATE CENTER 1, BUILDING C3, PARSIPPANY, NJ, United States, 07054 |
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) |
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