Entity Name: | SHIRE-NPS PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2012 (12 years ago) |
Date of dissolution: | 08 Aug 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2022 (2 years ago) |
Document Number: | F12000004715 |
FEI/EIN Number | 87-0439579 |
Mail Address: | 300 SHIRE WAY, LEXINGTON, MA, 02421, US |
Address: | 300 Shire Way, Lexington, MA, 02421, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BARANSKI JASON E | Director | 730 Stockton Drive, Exton, PA, 19341 |
Name | Role | Address |
---|---|---|
BARANSKI JASON E | Secretary | 730 Stockton Drive, Exton, PA, 19341 |
Name | Role | Address |
---|---|---|
Kaufmann Christine | Vice President | 650 East Kendall Street, Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Kaufmann Christine | Assi | 95 Hayden Avenue, Lexington, MA, 02421 |
Name | Role | Address |
---|---|---|
Sundberg Paul A | Asst | 1200 Lakeside Drive, Bannockburn, IL, 60015 |
Fiedler Krista E | Asst | 1200 Lakeside Drive, Bannockburn, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-08-08 | 300 Shire Way, Lexington, MA 02421 | No data |
REGISTERED AGENT CHANGED | 2022-08-08 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2017-05-15 | SHIRE-NPS PHARMACEUTICALS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 300 Shire Way, Lexington, MA 02421 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-08-08 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2017-06-06 |
Name Change | 2017-05-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State