Entity Name: | GALENA BIOPHARMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 2013 (12 years ago) |
Date of dissolution: | 21 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | F13000001912 |
FEI/EIN Number | 20-8099512 |
Address: | 4640 SW Macadam Ave, Suite 270, Portland, OR, 97239, US |
Mail Address: | 4640 SW Macadam Ave, Suite 270, Portland, OR, 97239, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SCHWARTZ MARK PHD | President | 4640 SW Macadam Ave, Portland, OR, 97239 |
Name | Role | Address |
---|---|---|
DUNLAP RYAN | Chief Financial Officer | 4640 SW Macadam Ave, Portland, OR, 97239 |
Name | Role | Address |
---|---|---|
HILLSBERG SANFORD J | Chairman | 4640 SW Macadam Ave, Portland, OR, 97239 |
Name | Role | Address |
---|---|---|
Chin Richard PHD | Director | 4640 SW Macadam Ave, Portland, OR, 97239 |
Ashton William | Director | 4640 SW Macadam Ave, Portland, OR, 97239 |
Nisi Rudolph | Director | 4640 SW Macadam Ave, Portland, OR, 97239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-21 | No data | No data |
REGISTERED AGENT CHANGED | 2023-04-21 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 4640 SW Macadam Ave, Suite 270, Portland, OR 97239 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 4640 SW Macadam Ave, Suite 270, Portland, OR 97239 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000446872 | TERMINATED | 1000000787518 | COLUMBIA | 2018-06-21 | 2028-06-27 | $ 479.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J17000662959 | TERMINATED | 1000000765147 | COLUMBIA | 2017-12-04 | 2037-12-06 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000662967 | TERMINATED | 1000000765148 | COLUMBIA | 2017-12-04 | 2027-12-06 | $ 444.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2023-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-03-06 |
Foreign Profit | 2013-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State