Search icon

AERIE PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AERIE PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2017 (8 years ago)
Entity Number: 5210802
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4301 Emperor Boulevard, Suite 400, Durham, NC, United States, 27703

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RAJ KANNAN Chief Executive Officer 4301 EMPEROR BOULEVARD, SUITE 400, DURHAM, NC, United States, 27703

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 4301 EMPEROR BOULEVARD, SUITE 400, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 550 HILLS DRIVE, THIRD FLOOR, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 4301 EMPEROR BOULEVAR, SUITE 400, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2023-01-11 2023-10-03 Address 550 HILLS DRIVE, THIRD FLOOR, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2023-01-11 2023-01-11 Address 4301 EMPEROR BOULEVAR, SUITE 400, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003539 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230111000186 2023-01-09 CERTIFICATE OF CHANGE BY ENTITY 2023-01-09
211001002063 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060747 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-80452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2022-10-27
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:
AERIE PHARMACEUTICALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
O'DELL
Party Role:
Plaintiff
Party Name:
AERIE PHARMACEUTICALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-22
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:
AERIE 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