Name: | Topix Pharmaceuticals, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Mar 2017 (8 years ago) |
Branch of: | Topix Pharmaceuticals, Inc., NEW YORK (Company Number 1337418) |
Business ID: | 1115310 |
State of Incorporation: | NEW YORK |
Principal Office Address: | Suite 2 174 Route 109W Babylon, NY 11704 |
Name | Role | Address |
---|---|---|
Brenda Wu | Director | 5200 New Horizons Blvd, N. Amityville, NY 11701 |
Andre Moura | Director | 5200 New Horizons Blvd, N. Amityville, NY 11701 |
Jonathan Waggoner | Director | 5200 New Horizons Blvd, North Amityville, NY 11701 |
Name | Role | Address |
---|---|---|
Brenda Wu | President | 5200 New Horizons Blvd, N. Amityville, NY 11701 |
Name | Role | Address |
---|---|---|
Brenda Wu | Chief Executive Officer | 5200 New Horizons Blvd, N. Amityville, NY 11701 |
Name | Role | Address |
---|---|---|
Andre Moura | Vice President | 5200 New Horizons Blvd, N. Amityville, NY 11701 |
Name | Role | Address |
---|---|---|
BRIAN MURPHY | Secretary | 5200 NEW HORIZONS BLVD, N., AMITYVILLE, NY 11701 |
Name | Role | Address |
---|---|---|
BRIAN MURPHY | Treasurer | 5200 NEW HORIZONS BLVD, N., AMITYVILLE, NY 11701 |
Name | Role | Address |
---|---|---|
Douglas H. Vandenberg | Chief Financial Officer | 5200 New Horizons Blvd, N. Amityville, NY 11701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Topix Pharmaceuticals, Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Topix Pharmaceuticals, Inc. |
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: Tax: Topix Pharmaceuticals, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: Tax: Topix Pharmaceuticals, Inc. |
Annual Report | Filed | 2022-04-15 | Annual Report For Topix Pharmaceuticals, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-13 | Annual Report For Topix Pharmaceuticals, Inc. |
Annual Report | Filed | 2020-04-07 | Annual Report For Topix Pharmaceuticals, Inc. |
Amendment Form | Filed | 2019-10-18 | Amendment For Topix Pharmaceuticals, Inc. |
Annual Report | Filed | 2019-04-16 | Annual Report For Topix Pharmaceuticals, Inc. |
Date of last update: 31 Mar 2025
Sources: Mississippi Secretary of State