Search icon

ANDA PHARMACEUTICALS, INC.

Print

Details

Entity Number 3324603

Status Active

NameANDA PHARMACEUTICALS, INC.

CountyAlbany

Date of registration 23 Feb 2006 (19 years ago)

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

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

ERNEST RICHARDSEN

Chief Executive Officer

2915 WESTON ROAD, WESTON, FL, United States, 33331

DOS Process Agent

Name Role Address

C/O CORPORATE SERVICE BUREAU INC.

DOS Process Agent

283 WASHINGTON AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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