Entity Name: | OREXIGEN THERAPEUTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F16000002529 |
FEI/EIN Number | 651178822 |
Address: | 3344 N TORREY PINES CT, LA JOLLA, CA, 92037, US |
Mail Address: | 3344 N TORREY PINES CT, LA JOLLA, CA, 92037, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NARACHI MICHAEL A | President | 3344 N TORREY PINES CT, LA JOLLA, CA, 92037 |
Name | Role | Address |
---|---|---|
LYNCH THOMAS P | Secretary | 3344 N TORREY PINES CT, LA JOLLA, CA, 92037 |
Name | Role | Address |
---|---|---|
FORBES MONICA | Chief Financial Officer | 3344 N TORREY PINES CT, LA JOLLA, CA, 92037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 3344 N TORREY PINES CT, SUITE 200, LA JOLLA, CA 92037 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 3344 N TORREY PINES CT, SUITE 200, LA JOLLA, CA 92037 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-14 |
Foreign Profit | 2016-06-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State