Search icon

REMPEX PHARMACEUTICALS, INC.

Print

Details

Entity Number 4339633

Status Active

NameREMPEX PHARMACEUTICALS, INC.

CountyNew York

Date of registration 02 Jan 2013 (12 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 389 Interpace Parkway, Suite 450, MORRISTOWN, NJ, United States, 07054

Principal Address ZIP code 07054

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

REMPEX PHARMACEUTICALS, INC.

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

CHRISTINE MILLER

Chief Executive Officer

389 INTERPACE PARKWAY, SUITE 450, MORRISTOWN, NJ, United States, 07054

History

Start date End date Type Value

2019-01-28

2021-01-06

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-03

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2019-01-03

2021-01-06

Address

300 GEORGE STREET, SUITE 301, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)

2017-01-03

2019-01-03

Address

3033 SCIENCE PARK RD., 2ND FLOOR, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)

2016-03-29

2017-01-03

Address

3033 SCIENCE PARK RD., 2ND FLOOR, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)

2016-03-29

2019-01-03

Address

3033 SCIENCE PARK RD., 2ND FLOOR, SAN DIEGO, CA, 92121, USA (Type of address: Principal Executive Office)

2016-03-15

2019-01-03

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2016-03-15

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2013-01-02

2016-03-15

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2013-01-02

2016-03-15

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

230105000540

2023-01-05

BIENNIAL STATEMENT

2023-01-01

210106062127

2021-01-06

BIENNIAL STATEMENT

2021-01-01

SR-62493

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-62494

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

190103060406

2019-01-03

BIENNIAL STATEMENT

2019-01-01

170103008262

2017-01-03

BIENNIAL STATEMENT

2017-01-01

160329006131

2016-03-29

BIENNIAL STATEMENT

2015-01-01

160315000733

2016-03-15

CERTIFICATE OF CHANGE

2016-03-15

130102000316

2013-01-02

APPLICATION OF AUTHORITY

2013-01-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts