AERIE PHARMACEUTICALS, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RAJ KANNAN | Chief Executive Officer | 4301 EMPEROR BOULEVARD, SUITE 400, DURHAM, NC, United States, 27703 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State