Entity Number 4339633
Status Active
NameREMPEX PHARMACEUTICALS, INC.
CountyNew York
Date of registration 02 Jan 2013 (12 years ago) 02 Jan 2013
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
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
REMPEX PHARMACEUTICALS, INC.
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
CHRISTINE MILLER
Chief Executive Officer
389 INTERPACE PARKWAY, SUITE 450, MORRISTOWN, NJ, United States, 07054
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)
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