Entity Number 3324603
Status Active
NameANDA PHARMACEUTICALS, INC.
CountyAlbany
Date of registration 23 Feb 2006 (19 years ago) 23 Feb 2006
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationFlorida
Principal Address 8644 POLK LANE, OLIVE BRANCH, MS, United States, 38654
Principal Address ZIP code
Address 283 WASHINGTON AVE, ALBANY, NY, United States, 12206
Address ZIP code 12206
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
ERNEST RICHARDSEN
Chief Executive Officer
2915 WESTON ROAD, WESTON, FL, United States, 33331
C/O CORPORATE SERVICE BUREAU INC.
DOS Process Agent
283 WASHINGTON AVE, ALBANY, NY, United States, 12206
2024-02-01
2024-02-01
Address
2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)
2022-05-12
2024-02-01
Address
283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-05-12
2022-05-12
Address
2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)
2022-05-12
2024-02-01
Address
2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)
2022-05-12
2024-02-01
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-27
2022-05-12
Address
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-05-27
2022-05-12
Address
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-02-01
2022-05-12
Address
2915 WESTON ROAD, WESTON, FL, 33331, USA (Type of address: Chief Executive Officer)
2017-12-08
2021-05-27
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-12-08
2021-05-27
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
240201042568
2024-02-01
BIENNIAL STATEMENT
2024-02-01
220512002848
2022-05-12
CERTIFICATE OF CHANGE BY ENTITY
2022-05-12
220201000705
2022-02-01
BIENNIAL STATEMENT
2022-02-01
210527000596
2021-05-27
CERTIFICATE OF CHANGE
2021-05-27
200203062474
2020-02-03
BIENNIAL STATEMENT
2020-02-01
180201007178
2018-02-01
BIENNIAL STATEMENT
2018-02-01
171208000315
2017-12-08
CERTIFICATE OF CHANGE
2017-12-08
160201006742
2016-02-01
BIENNIAL STATEMENT
2016-02-01
140306006272
2014-03-06
BIENNIAL STATEMENT
2014-02-01
120307002852
2012-03-07
BIENNIAL STATEMENT
2012-02-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts