Entity Name: | O'BRIEN PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jun 1990 (35 years ago) |
Date of dissolution: | 08 Sep 1992 (32 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 1992 (32 years ago) |
Document Number: | P29982 |
FEI/EIN Number | 22-2727697 |
Address: | C/O ELAN PHARMA (MA) INC., 320 CHARLES STREET, CAMBRIDGE, MA 02141 |
Mail Address: | C/O ELAN PHARMA (MA) INC., 320 CHARLES STREET, CAMBRIDGE, MA 02141 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
** | Agent | **REGISTERED AGENT REVOKED, **9-8-1992, ** |
Name | Role | Address |
---|---|---|
O'BRIEN, JAMES | President | 6 CENTURY DR., PARSIPPANY, NJ |
Name | Role | Address |
---|---|---|
O'BRIEN, JAMES | Director | 6 CENTURY DR., PARSIPPANY, NJ |
GEANEY, DONAL | Director | 6 CENTURY DR., PARSIPPANY, NJ |
PANOZ, DONALD E. | Director | LYME HOUSE, TUCKERSTOWN, BERMUDA |
Name | Role | Address |
---|---|---|
COLLOPY, EDWARD | Vice President | 6 CENTURY DR., PARSIPPANY, NJ |
Name | Role | Address |
---|---|---|
COFFEE, MICHAEL | Secretary | 6 CENTURY DR., PARSIPPANY, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1992-09-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-09-08 | C/O ELAN PHARMA (MA) INC., 320 CHARLES STREET, CAMBRIDGE, MA 02141 | No data |
CHANGE OF MAILING ADDRESS | 1992-09-08 | C/O ELAN PHARMA (MA) INC., 320 CHARLES STREET, CAMBRIDGE, MA 02141 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State