Search icon

ANTARES PHARMA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ANTARES PHARMA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HELEN TORLEY Chief Executive Officer 100 PRINCETON SOUTH, SUITE 300, EWING, NJ, United States, 08628

History

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)

Filings

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