Search icon

KESIN PHARMA CORPORATION

Company Details

Name: KESIN PHARMA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2021 (4 years ago)
Entity Number: 5940452
ZIP code: 10005
County: New York
Place of Formation: Arizona
Address: 28 LIBERTY STREET, New york, NY, United States, 10005
Principal Address: 3874 Tampa Road, STE 103, Oldsmar, FL, United States, 34677

DOS Process Agent

Name Role Address
KESIN PHARMA CORPORATION DOS Process Agent 28 LIBERTY STREET, New york, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM SCHOENBAUM Chief Executive Officer 3874 TAMPA ROAD, STE 103, OLDSMAR, FL, United States, 34677

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 3874 TAMPA ROAD, STE 103, OLDSMAR, FL, 34677, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1907 E UNIVERSITY DRIVE, STE 101, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer)
2021-02-12 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-12 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005610 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000542 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210212000114 2021-02-12 APPLICATION OF AUTHORITY 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407516 Overpayments & Enforcement of Judgments 2024-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 6100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-28
Termination Date 2024-12-06
Section 1330
Status Terminated

Parties

Name KESIN PHARMA CORPORATION
Role Plaintiff
Name SAPTALIS PHARMACEUTICALS, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State