Name: | APTALIS PHARMA US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1996 (29 years ago) |
Entity Number: | 2040293 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1 N Waukegan Road, North Chicago, IL, United States, 60064 |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
corporate creations network inc. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
SCOTT T REENTS | Chief Executive Officer | 1 N WAUKEGAN ROAD, NORTH CHICAGO, IL, United States, 60064 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 1 N WAUKEGAN ROAD, NORTH CHICAGO, IL, 60064, USA (Type of address: Chief Executive Officer) |
2021-09-09 | 2024-06-06 | Address | 5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2021-09-09 | 2024-06-06 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-09-09 | 2024-06-06 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001808 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220630000824 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
210909001631 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
200623060320 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
SR-24181 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State