Name: | ANTARES PHARMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2016 (9 years ago) |
Entity Number: | 4890787 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 PRINCETON SOUTH, SUITE 300, EWING, NJ, United States, 08628 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTARES PHARMA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HELEN TORLEY | Chief Executive Officer | 100 PRINCETON SOUTH, SUITE 300, EWING, NJ, United States, 08628 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 100 PRINCETON SOUTH, SUITE 300, EWING, NJ, 08628, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-01 | 2024-03-01 | Address | 100 PRINCETON SOUTH, SUITE 300, EWING, NJ, 08628, USA (Type of address: Chief Executive Officer) |
2016-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301051689 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220201001271 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060092 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74397 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74396 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006758 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160204000129 | 2016-02-04 | APPLICATION OF AUTHORITY | 2016-02-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State