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 |
Name | Role | Address |
---|---|---|
Grant Susan | Secretary | 235 East 42nd Street,, New York, NY, 100175703 |
Name | Role | Address |
---|---|---|
Baron Deborah | President | 235 East 42nd Street,, New York, NY, 100175703 |
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 |
Name | Role | Address |
---|---|---|
Nicholas D'Amico | Treasurer | 235 East 42nd Street,, New York, NY, 100175703 |
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 |
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