Search icon

MERRIMACK PHARMACEUTICALS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
MULROY ROBERT J President 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139

Secretary

Name Role Address
MUNSIE JEFFREY A Secretary 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139

Treasurer

Name Role Address
SULLIVAN WILLIAM A Treasurer 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139

Chairman

Name Role Address
CROCKER GARY L Chairman 1 KENDALL SQ STE B7201, CAMBRIDGE, MA, 02139

Director

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-06 No data No data

Debts

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

Documents

Name Date
ANNUAL REPORT 2016-03-08
Foreign Profit 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State