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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC DAILLOUX | Chief Executive Officer | 1085 RAYMOND BOULEVARD, SUITE 1702, NEWARK, NJ, United States, 07102 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1707087 | Trademark | 2017-12-05 | stayed pending bankruptcy | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PROVEPHARM, INC. |
Role | Plaintiff |
Name | AKORN INC |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State