Search icon

ORAMED PHARMACEUTICALS INC.

Company Details

Name: ORAMED PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2018 (7 years ago)
Entity Number: 5314009
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1185 Avenue of the Americas, Third Floor, New York, NY, United States, 10036
Principal Address: 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NADAV KIDRON Chief Executive Officer 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ORAMED PHARMACEUTICALS INC. DOS Process Agent 1185 Avenue of the Americas, Third Floor, New York, NY, United States, 10036

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-03-03 Address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-03-03 Address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-03-29 2020-12-01 Address 142 W. 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000015 2024-03-03 BIENNIAL STATEMENT 2024-03-03
221116003267 2022-11-16 BIENNIAL STATEMENT 2022-03-01
201201061756 2020-12-01 BIENNIAL STATEMENT 2020-03-01
180329000691 2018-03-29 APPLICATION OF AUTHORITY 2018-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003028 Other Contract Actions 2020-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-14
Termination Date 2020-10-05
Date Issue Joined 2020-05-26
Pretrial Conference Date 2020-06-30
Section 2201
Sub Section DJ
Status Terminated

Parties

Name RAYMOND JAMES & ASSOCIATES, IN
Role Plaintiff
Name ORAMED PHARMACEUTICALS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State