Search icon

GALENA BIOPHARMA, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SCHWARTZ MARK PHD President 4640 SW Macadam Ave, Portland, OR, 97239

Chief Financial Officer

Name Role Address
DUNLAP RYAN Chief Financial Officer 4640 SW Macadam Ave, Portland, OR, 97239

Chairman

Name Role Address
HILLSBERG SANFORD J Chairman 4640 SW Macadam Ave, Portland, OR, 97239

Director

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

Events

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

Debts

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

Documents

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