SAVIENT PHARMACEUTICALS, INC.

Name: | SAVIENT PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1980 (45 years ago) |
Entity Number: | 645235 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE TOWER CENTER, 14TH FLR, EAST BRUNSWICK, NJ, United States, 08816 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL HAMELIN | Chief Executive Officer | ONE TOWER CENTER 14TH FL, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-03 | 2010-09-29 | Address | ONE TOWER CENTRE 14TH FLR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2009-09-03 | 2010-09-29 | Address | ONE TOWER CENTRE, 14TH FLR, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-10-08 | 2009-09-03 | Address | 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10320 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10319 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100929002124 | 2010-09-29 | BIENNIAL STATEMENT | 2010-08-01 |
090903002406 | 2009-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
030725000150 | 2003-07-25 | CERTIFICATE OF AMENDMENT | 2003-07-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State