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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001556680 | 3530 POST ROAD, SOUTHPORT, CT, 06805 | 3530 POST ROAD, SOUTHPORT, CT, 06805 | 201-269-2368 | |||||||||||||||||||||||||||||||
|
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930094JJ7VOAZHVC12 | 0693896 | US-CT | GENERAL | ACTIVE | 2001-10-18 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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 | |||||||||||||
|
Name | ENVISION PHARMA INC. |
Role | Debtor |
Name | THE ROYAL BANK OF SCOTLAND PLC, AS AGENT |
Role | Secured Party |
Parties
Name | ENVISION PHARMA INC. |
Role | Debtor |
Name | THE ROYAL BANK OF SCOTLAND PLC, AS AGENT |
Role | Secured Party |
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