Search icon

APTALIS PHARMA US, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
corporate creations network inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SCOTT T REENTS Chief Executive Officer 1 N WAUKEGAN ROAD, NORTH CHICAGO, IL, United States, 60064

History

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)

Filings

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