Search icon

AMAG PHARMACEUTICALS, INC.

Company Details

Name: AMAG PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5099817
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 200 Connell Drive, Suite 3200, Berkeley Heights, NJ, United States, 07922

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL PORTER Chief Executive Officer 200 CONNELL DRIVE, SUITE 3200, BERKELEY HEIGHTS, NJ, United States, 07922

DOS Process Agent

Name Role Address
AMAG PHARMACEUTICALS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 200 CONNELL DRIVE, SUITE 3200, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 1100 WINTER ST., SUITE 3000, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 1100 WINTER ST., SUITE 3000, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-03 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-03 2025-03-04 Address 1100 WINTER ST., SUITE 3000, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-03-03 Address 1100 WINTER ST., SUITE 3000, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-17 Address 1100 WINTER ST., SUITE 3000, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2019-03-07 2023-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003565 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230303001319 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210317060583 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190307060694 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-78107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170310000132 2017-03-10 APPLICATION OF AUTHORITY 2017-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901394 Health Care / Pharma 2019-11-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 Mandatory
Office 3
Filing Date 2019-11-12
Termination Date 2020-02-11
Section 1332
Sub Section PI
Status Terminated

Parties

Name FAUGHNAN,
Role Plaintiff
Name AMAG PHARMACEUTICALS, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State