Name: | CUBIST PHARMACEUTICALS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 02 Jun 2003 (22 years ago) |
Date of Dissolution: | 03 Nov 2015 (9 years ago) |
Date of Status Change: | 03 Nov 2015 (9 years ago) |
Identification Number: | 000132399 |
Place of Formation: | DELAWARE |
Principal Address: | 65 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA |
Purpose: | marketing, commercialization, distribution, promotion, import, export of pharmaceutical products |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT DAVIS | PRESIDENT | 2000 GALLOPING HILL ROAD KENILWORTH, NJ 07033 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-11-03 | CUBIST PHARMACEUTICALS, INC. | CUBIST PHARMACEUTICALS LLC on 11-03-2015 |
Number | Name | File Date |
---|---|---|
201581715130 | Annual Report | 2015-10-05 |
201575571780 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201437077210 | Annual Report | 2014-03-13 |
201324850090 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201314573820 | Annual Report | 2013-03-29 |
201311923240 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293981470 | Annual Report | 2012-06-14 |
201293118560 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201183615270 | Annual Report | 2011-09-30 |
201182475280 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State