Search icon

AEGERION PHARMACEUTICALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JON ZWINSKI Chief Executive Officer 160 FEDERAL STREET, 21ST FLOOR, BOSTON, MA, United States, 02110

History

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)

Filings

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