Search icon

MUNDIPHARMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUNDIPHARMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1979 (46 years ago)
Entity Number: 578988
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1301 AVENUE OF THE AMERICAS, RM 23-052, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

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
STUART D BAKER SOLE INCORPORATOR Chief Executive Officer NORTON ROSE FULBRIGHT US LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2015-08-28 2017-09-20 Address 1301 AVENUE OF THE AMERICAS, RM 23-052, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-08-28 2017-09-20 Address CHADBOURNE & PARKE LLP, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-08-26 2015-08-28 Address C/O CHADBURNE & PARKE LLP, 30 ROCKEFELLER PL RM 3248, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
2011-09-09 2015-08-28 Address 30 ROCKEFELLER PLAZA, RM 3248, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office)
2006-09-07 2013-08-26 Address C/O CHADBURNE & PARKE LLP, 30 ROCKEFELLER PL RM 3248, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20191218060 2019-12-18 ASSUMED NAME CORP INITIAL FILING 2019-12-18
170920006253 2017-09-20 BIENNIAL STATEMENT 2017-08-01
150921000655 2015-09-21 CERTIFICATE OF CHANGE 2015-09-21
150828006101 2015-08-28 BIENNIAL STATEMENT 2015-08-01
130826006294 2013-08-26 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State