Search icon

PROVEPHARM, INC.

Company Details

Name: PROVEPHARM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2021 (4 years ago)
Entity Number: 5933943
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1085 RAYMOND BOULEVARD, SUITE 1702, NEWARK, NJ, United States, 07102

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
ERIC DAILLOUX Chief Executive Officer 1085 RAYMOND BOULEVARD, SUITE 1702, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1085 RAYMOND BOULEVARD, SUITE 1702, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 22 RUE MARC DONADILLE, MARSEILLE, FRA (Type of address: Chief Executive Officer)
2021-02-04 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004084 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230201004599 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210204000185 2021-02-04 APPLICATION OF AUTHORITY 2021-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707087 Trademark 2017-12-05 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2
Filing Date 2017-12-05
Termination Date 2020-05-26
Date Issue Joined 2019-07-10
Section 1125
Status Terminated

Parties

Name PROVEPHARM, INC.
Role Plaintiff
Name AKORN INC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State