Entity Name: | SHIRE-NPS PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 2012 (12 years ago) |
Date of dissolution: | 08 Aug 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2022 (3 years ago) |
Document Number: | F12000004715 |
FEI/EIN Number |
87-0439579
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
BARANSKI JASON E | Secretary | 730 Stockton Drive, Exton, PA, 19341 |
Kaufmann Christine | Vice President | 650 East Kendall Street, Cambridge, MA, 02142 |
Kaufmann Christine | Assi | 95 Hayden Avenue, Lexington, MA, 02421 |
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 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-08 | 300 Shire Way, Lexington, MA 02421 | - |
REGISTERED AGENT CHANGED | 2022-08-08 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2017-05-15 | SHIRE-NPS PHARMACEUTICALS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 300 Shire Way, Lexington, MA 02421 | - |
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 May 2025
Sources: Florida Department of State