Search icon

CYPRESS PHARMACEUTICALS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CYPRESS PHARMACEUTICALS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 15 Jun 1993 (32 years ago)
Business ID: 598226
State of Incorporation: MISSISSIPPI
Principal Office Address: 10 N Park Place Morristown, NJ 07960

Links between entities

Type:
Headquarter of
Company Number:
000-310-054
State:
ALABAMA
Type:
Headquarter of
Company Number:
F15000000543
State:
FLORIDA

Incorporator

Name Role Address
Steve H Smith Incorporator 315 Tombigbee St, Jackson, MS 39201

Chairman

Name Role Address
John Sedor Chairman 10 N Park Place, Suite 201, Morristown, NJ 07960

Treasurer

Name Role Address
GLEN WHALEY Treasurer 10 N Park Place, Suite 201, Morristown, NJ 07960

Vice President

Name Role Address
GLEN WHALEY Vice President 10 N Park Place, Suite 201, Morristown, NJ 07960

Secretary

Name Role Address
Kenneth Pina Secretary 10 N. Park Place, Suite 201, Morristown, NJ 07960

Chief Executive Officer

Name Role Address
John Sedor Chief Executive Officer 10 N Park Place, Suite 201, Morristown, NJ 07960

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001272666
Phone:
800-856-4393

Latest Filings

Form type:
REGDEX
File number:
021-60925
Filing date:
2003-12-09
File:

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2020-11-27 Action of CYPRESS PHARMACEUTICALS, INC.: AR
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-04-09 Annual Report For CYPRESS PHARMACEUTICALS, INC.
Annual Report Filed 2018-04-13 Annual Report For CYPRESS PHARMACEUTICALS, INC.
Amendment Form Filed 2017-09-29 Amendment For CYPRESS PHARMACEUTICALS, INC.
Restate Articles of Incorporation Filed 2017-07-12 Restatement For CYPRESS PHARMACEUTICALS, INC.
Annual Report Filed 2017-07-04 Annual Report For CYPRESS PHARMACEUTICALS, INC.
Annual Report Filed 2016-04-15 Annual Report For CYPRESS PHARMACEUTICALS, INC.
Annual Report Filed 2015-03-31 Annual Report For CYPRESS PHARMACEUTICALS, INC.

Court Cases

Court Case Summary

Filing Date:
2007-05-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
TIBER LABORATORIES, LLC
Party Role:
Plaintiff
Party Name:
CYPRESS PHARMACEUTICALS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State