Search icon

ADAMAS PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMAS PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189309
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1900 POWELL STREET, SUITE 1000, EMERYVILLE, CA, United States, 94608

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
NEIL MCFARLANE Chief Executive Officer 1900 POWELL STREET, SUITE 750, EMERYVILLE, CA, United States, 94608

Filings

Filing Number Date Filed Type Effective Date
210805000136 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190808060028 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170821000204 2017-08-21 APPLICATION OF AUTHORITY 2017-08-21

Court Cases

Court Case Summary

Filing Date:
2021-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ADAMAS PHARMACEUTICALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
VEREKER
Party Role:
Plaintiff
Party Name:
ADAMAS PHARMACEUTICALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Role:
Plaintiff
Party Name:
ADAMAS PHARMACEUTICALS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State