Search icon

ANACOR PHARMACEUTICALS, INC.

Company Details

Entity Name: ANACOR PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 2014 (11 years ago)
Date of dissolution: 30 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: F14000000350
FEI/EIN Number 25-1854385
Address: 235 East 42nd Street,, New York, NY, 10017-5703, US
Mail Address: 235 EAST 42ND STREET, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Secretary

Name Role Address
Grant Susan Secretary 235 East 42nd Street,, New York, NY, 100175703

President

Name Role Address
Baron Deborah President 235 East 42nd Street,, New York, NY, 100175703

Vice President

Name Role Address
Madden Margaret M Vice President 235 East 42nd Street,, New York, NY, 100175703
Goeke Crystal B Vice President 235 East 42nd Street,, New York, NY, 100175703
Nayi Fany Vice President 235 East 42nd Street,, New York, NY, 100175703

Treasurer

Name Role Address
Nicholas D'Amico Treasurer 235 East 42nd Street,, New York, NY, 100175703

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-30 No data No data
CHANGE OF MAILING ADDRESS 2022-06-30 235 East 42nd Street,, New York, NY 10017-5703 No data
REGISTERED AGENT CHANGED 2022-06-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 235 East 42nd Street,, New York, NY 10017-5703 No data
REINSTATEMENT 2016-05-10 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
WITHDRAWAL 2022-06-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-05-12
REINSTATEMENT 2016-05-10
Foreign Profit 2014-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State