Search icon

PAR PHARMACEUTICAL, INC.

Headquarter

Company Details

Name: PAR PHARMACEUTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965731
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 tice boulevard, suite 230, WOODCLIFF LAKE, NJ, United States, 07677

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PAR PHARMACEUTICAL, INC., Alaska 10107513 Alaska
Headquarter of PAR PHARMACEUTICAL, INC., Alabama 001-026-437 Alabama
Headquarter of PAR PHARMACEUTICAL, INC., FLORIDA F16000003666 FLORIDA
Headquarter of PAR PHARMACEUTICAL, INC., CONNECTICUT 1214814 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QNEZY5VSWMT4 2025-03-14 1 RAM RIDGE RD, SPRING VALLEY, NY, 10977, 6714, USA 300 TICE BLVD, STE 230, WOODCLIFF LAKE, NJ, 07677, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2022-02-10
Entity Start Date 2016-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325412
Product and Service Codes 6505

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA PELAEZ
Role DIRECTOR, GOVERNMENT CONTRACTS & PRICING, GOVT PR
Address 300 TICE BLVD, STE 230, WOODCLIFF LAKE, NJ, 07677, USA
Title ALTERNATE POC
Name JENNIFER DRAUDT
Role EX DIR, GOV'T CONTRACTS AND PRICING, GOVT PRICING
Address 300 TICE BLVD, STE 230, WOODCLIFF LAKE, NJ, 07677, USA
Government Business
Title PRIMARY POC
Name PATRICIA PELAEZ
Role DIRECTOR, GOVERNMENT CONTRACTS & PRICING, GOVT PR
Address 300 TICE BLVD, STE 230, WOODCLIFF LAKE, NJ, 07677, USA
Title ALTERNATE POC
Name JENNIFER DRAUDT
Role EX DIR, GOV'T CONTRACTS AND PRICING, GOVT PRICING
Address 300 TICE BLVD, STE 230, WOODCLIFF LAKE, NJ, 07677, USA
Past Performance
Title PRIMARY POC
Name PATRICIA PELAEZ
Address 300 TICE BLVD, STE 230, WOODCLIFF LAKE, NJ, 07677, USA
Title ALTERNATE POC
Name JENNIFER DRAUDT
Role EX DIR. GOV'T CONTRACTS AND PRICING, GOVT PRICING
Address 300 TICE BLVD, STE 230, WOODCLIFF LAKE, NJ, 07677, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0VZ14 Active U.S./Canada Manufacturer 1992-12-16 2024-03-05 2026-04-21 No data

Contact Information

POC PATRICIA PELAEZ
Phone +1 845-364-4766
Address ONE RAM RDG RD, CHESTNUT RIDGE, ROCKLAND, NY, 10977 6714, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2021-04-16
CAGE number SYE10
Company Name ENDO INTERNATIONAL PLC
CAGE Last Updated 2018-04-18
Immediate Level Owner
Vendor Certified 2021-04-16
CAGE number 7VEM5
Company Name PAR PHARMACEUTICAL COMPANIES, INC.
CAGE Last Updated 2023-03-13
List of Offerors (0) Information not Available

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BLAISE A. COLEMAN Chief Executive Officer 300 TICE BOULEVARD, SUITE 230, WOODCLIFF LAKE, NJ, United States, 07677

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 300 TICE BOULEVARD, SUITE 230, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 6 RAM RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-06-01 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-01 2023-06-08 Address 6 RAM RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-05 2020-06-01 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-05 2020-06-01 Address 6 RAM RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2016-06-20 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
2016-06-20 2018-06-05 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-20 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230608002978 2023-06-08 AMENDMENT TO BIENNIAL STATEMENT 2023-06-08
220625000958 2022-06-25 BIENNIAL STATEMENT 2022-06-01
200601060485 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-75712 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180605006514 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160707000421 2016-07-07 CERTIFICATE OF CORRECTION 2016-07-07
160701000488 2016-07-01 CERTIFICATE OF MERGER 2016-07-01
160620000911 2016-06-20 CERTIFICATE OF INCORPORATION 2016-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808221 Patent--Abbreviated New Drug Application 2018-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-10
Termination Date 2018-12-10
Section 0271
Status Terminated

Parties

Name VALEANT PHARMACEUTICALS,
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1802107 Patent--Abbreviated New Drug Application 2018-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-08
Termination Date 2018-04-02
Section 0271
Status Terminated

Parties

Name SUMITOMO DAINIPPON PHAR,
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
8905897 Securities, Commodities, Exchange 1989-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-01
Termination Date 1992-06-15
Section 7815

Parties

Name PICCOLO F
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
8902685 Securities, Commodities, Exchange 1989-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-20
Termination Date 1992-06-15

Parties

Name DIEDNAN S
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
8902684 Securities, Commodities, Exchange 1989-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-20
Termination Date 1992-06-15

Parties

Name SEIDMAN E
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1102038 Patent 2011-03-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-23
Termination Date 2013-09-24
Date Issue Joined 2012-09-24
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1904876 Patent--Abbreviated New Drug Application 2019-05-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-24
Termination Date 2019-09-06
Section 0271
Status Terminated

Parties

Name KERYX BIOPHARMACEUTICAL,
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1704984 Patent--Abbreviated New Drug Application 2017-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-30
Termination Date 2017-11-08
Section 0271
Status Terminated

Parties

Name BIOGEN INTERNATIONAL GM,
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1303374 Patent 2013-05-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-17
Termination Date 2013-09-24
Date Issue Joined 2013-06-27
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
9004595 Negotiable Instruments 1990-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-07-11
Termination Date 1990-07-18

Parties

Name BARR LABS INC
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1601999 Patent 2016-04-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-04-22
Termination Date 2016-07-20
Section 0145
Status Terminated

Parties

Name PAR PHARMACEUTICAL, INC.
Role Plaintiff
Name LUITPOLD PHARMACEUTICAL,
Role Defendant
1707020 Patent--Abbreviated New Drug Application 2017-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-14
Transfer Date 2017-09-21
Termination Date 2017-10-06
Section 0271
Transfer Office 7
Transfer Docket Number 1707020
Transfer Origin 1
Status Terminated

Parties

Name INDIVIOR INC.
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1101133 Civil Rights Employment 2011-02-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-02-18
Termination Date 2011-11-15
Date Issue Joined 2011-05-02
Pretrial Conference Date 2011-06-07
Section 2617
Status Terminated

Parties

Name ROBINSON
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1900615 Patent--Abbreviated New Drug Application 2019-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-22
Termination Date 2019-03-15
Section 2201
Sub Section DJ
Status Terminated

Parties

Name PAR PHARMACEUTICAL, INC.
Role Plaintiff
Name PFIZER INC.
Role Defendant
1205615 Patent 2012-07-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-20
Termination Date 2013-09-24
Date Issue Joined 2012-09-07
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant
1800896 Patent 2018-08-13 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-13
Termination Date 2019-07-10
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ATHENEX PHARMA SOLUTION,
Role Plaintiff
Name PAR PHARMACEUTICAL, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State