Name: | AEGERION PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2016 (9 years ago) |
Entity Number: | 5005181 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 160 Federal Street, 21st Floor, Boston, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JON ZWINSKI | Chief Executive Officer | 160 FEDERAL STREET, 21ST FLOOR, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 160 FEDERAL STREET, 21ST FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 245 FIRST STREET, 18TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-05 | Address | 245 FIRST STREET, 18TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2020-09-01 | Address | 1 MAIN ST, STE 800, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2016-09-08 | 2024-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001461 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220919000769 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200901061061 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180905007210 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160908000432 | 2016-09-08 | APPLICATION OF AUTHORITY | 2016-09-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State