Entity Name: | MERRIMACK PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2015 (10 years ago) |
Date of dissolution: | 06 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2017 (8 years ago) |
Document Number: | F15000000647 |
FEI/EIN Number | 043210530 |
Address: | 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139 |
Mail Address: | 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
MULROY ROBERT J | President | 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139 |
Name | Role | Address |
---|---|---|
MUNSIE JEFFREY A | Secretary | 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139 |
Name | Role | Address |
---|---|---|
SULLIVAN WILLIAM A | Treasurer | 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139 |
Name | Role | Address |
---|---|---|
CROCKER GARY L | Chairman | 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139 |
Name | Role | Address |
---|---|---|
DINEEN JOHN M | Director | 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139 |
LEE VIVIAN J | Director | 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000110296 | TERMINATED | 1000000775564 | COLUMBIA | 2018-03-07 | 2028-03-14 | $ 743.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000583155 | TERMINATED | 1000000758650 | COLUMBIA | 2017-10-09 | 2027-10-20 | $ 2,009.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
Foreign Profit | 2015-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State