Search icon

ENVISION PHARMA INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ENVISION PHARMA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2001
Business ALEI: 0693896
Annual report due: 19 Oct 2025
Business address: 75 KINGS HIGHWAY CUT-OFF 2ND FLOOR, FAIRFIELD, CT, 06824, United States
Mailing address: 75 KINGS HIGHWAY CUT-OFF 2ND FLOOR, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: chandru.advani@envisionpharma.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ENVISION PHARMA INC., MISSISSIPPI 1331079 MISSISSIPPI
Headquarter of ENVISION PHARMA INC., KENTUCKY 0938189 KENTUCKY
Headquarter of ENVISION PHARMA INC., KENTUCKY 0965713 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
0001556680 3530 POST ROAD, SOUTHPORT, CT, 06805 3530 POST ROAD, SOUTHPORT, CT, 06805 201-269-2368

Filings since 2012-12-07

Form type 424B3
File number 333-185035-57
Filing date 2012-12-07
File View File

Filings since 2012-12-06

Form type EFFECT
File number 333-185035-57
Filing date 2012-12-06
File View File

Filings since 2012-11-28

Form type UPLOAD
Filing date 2012-11-28
File View File

Filings since 2012-11-19

Form type S-4
File number 333-185035-57
Filing date 2012-11-19
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930094JJ7VOAZHVC12 0693896 US-CT GENERAL ACTIVE 2001-10-18

Addresses

Legal Goodwin Square 225 Asylum Street, 20th Floor, Hartford, US-CT, US, 06103
Headquarters 75 Kings Highway Cut-off, Fairfield, US-CT, US, 06824

Registration details

Registration Date 2013-06-20
Last Update 2024-04-15
Status LAPSED
Next Renewal 2024-04-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0693896

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Joshua Korth Officer 6620 Mooney Street, Suite 340, Dublin, OH, 43017, United States 4770 Maxwell Drive, Mason, OH, 45040, United States
Adam Deutsch Officer 75 Kings Highway Cut-Off, 2nd Floor, Fairfield, CT, 06824, United States 608 Mary Esther Dr, Enfield, CT, 06082-2162, United States

Director

Name Role Business address Residence address
Joshua Korth Director 6620 Mooney Street, Suite 340, Dublin, OH, 43017, United States 4770 Maxwell Drive, Mason, OH, 45040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141978 2024-10-18 - Annual Report Annual Report -
BF-0011401288 2023-10-16 - Annual Report Annual Report -
BF-0010295055 2022-10-18 - Annual Report Annual Report 2022
BF-0010451843 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009817046 2021-10-29 - Annual Report Annual Report -
0007009222 2020-10-28 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006660603 2019-10-15 - Annual Report Annual Report 2019
0006265551 2018-10-26 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005006795 Active OFS 2021-07-07 2026-08-10 AMENDMENT

Parties

Name ENVISION PHARMA INC.
Role Debtor
Name THE ROYAL BANK OF SCOTLAND PLC, AS AGENT
Role Secured Party
0003136145 Active OFS 2016-08-10 2026-08-10 ORIG FIN STMT

Parties

Name ENVISION PHARMA INC.
Role Debtor
Name THE ROYAL BANK OF SCOTLAND PLC, AS AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information