Name: | Purdue Pharma Technologies Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 23 Jul 1997 (28 years ago) |
Date of Dissolution: | 02 Nov 2023 (2 years ago) |
Date of Status Change: | 02 Nov 2023 (2 years ago) |
Identification Number: | 000096121 |
Place of Formation: | DELAWARE |
Principal Address: | 201 TRESSER BLVD, STAMFORD, CT, 06901, USA |
Mailing Address: | NORTON ROSE FULBRIGHT US LLP 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019-6022, USA |
Purpose: | HOLDING COMPANY |
Historical names: |
Napp Technologies, Inc. Purdue Services Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
EDWARD B. MAHONY | TREASURER | 201 TRESSER BLVD STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
JOANNA S DOUGIELLO | CONTROLLER | 201 TRESSER BLVD STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
EDWARD B. MAHONY | VICE PRESIDENT | 201 TRESSER BLVD STAMFORD, CT 06901 USA |
Name | Role | Address |
---|---|---|
EDWARD B. MAHONY | DIRECTOR | 201 TRESSER BLVD STAMFORD, CT 06901 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-04-24 | Purdue Services Inc. | Purdue Pharma Technologies Inc. |
Name Change | 2003-04-09 | Napp Technologies, Inc. | Purdue Services Inc. |
Number | Name | File Date |
---|---|---|
202342544280 | Application for Certificate of Withdrawal | 2023-11-02 |
202334505840 | Annual Report | 2023-04-28 |
202213850470 | Annual Report | 2022-04-01 |
202193946800 | Annual Report | 2021-03-15 |
202037473860 | Annual Report | 2020-04-13 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State