Entity Name: | ACHILLION PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F15000005450 |
FEI/EIN Number | 522113479 |
Address: | 121 Seaport Boulevard, Boston, MA, 02210, US |
Mail Address: | 121 Seaport Boulevard, Boston, MA, 02210, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Sarin Aradhana | Director | 121 Seaport Boulevard, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
Barry Douglas | Secretary | 121 Seaport Boulevard, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
Elloian Michael | Treasurer | 100 College Street, New Haven, CT, 06510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 121 Seaport Boulevard, Boston, MA 02210 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 121 Seaport Boulevard, Boston, MA 02210 | No data |
REINSTATEMENT | 2017-01-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-01-11 |
Foreign Profit | 2015-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State