Search icon

PTC THERAPEUTICS, INC.

Company Details

Name: PTC THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2017 (8 years ago)
Entity Number: 5233895
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 CORPORATE CT, SOUTH PLAINFIELD, NJ, United States, 07080

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
MATTHEW KLEIN MD Chief Executive Officer 100 CORPORATE CT, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 100 CORPORATE CT, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2019-11-13 2023-11-17 Address 100 CORPORATE CT, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2017-11-13 2023-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117001644 2023-11-17 BIENNIAL STATEMENT 2023-11-01
211112001247 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191113060151 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171113001054 2017-11-13 APPLICATION OF AUTHORITY 2017-11-13

Court Cases

Court Case Summary

Filing Date:
2023-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOULOU FOUNDATION
Party Role:
Plaintiff
Party Name:
PTC THERAPEUTICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
DONOGHUE
Party Role:
Plaintiff
Party Name:
PTC THERAPEUTICS, INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State