2024-12-04
|
2024-12-04
|
Address
|
10581 CHEVIOT DR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
|
2024-12-04
|
2024-12-04
|
Address
|
21000 ATLANTIC BLVD, STE 730, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer)
|
2020-09-04
|
2024-12-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-08-01
|
2024-12-04
|
Address
|
10581 CHEVIOT DR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
|
2018-05-02
|
2024-12-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-05-02
|
2020-09-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-09-06
|
2018-08-01
|
Address
|
2300 NORTH EDWARD STREET, DECATUR, IL, 62526, USA (Type of address: Chief Executive Officer)
|
2016-02-02
|
2018-01-30
|
Name
|
ZEVACOR PHARMA, INC.
|
2010-10-26
|
2016-09-06
|
Address
|
21000 ATLANTIC BLVD, #730, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer)
|
2008-08-15
|
2018-05-02
|
Address
|
21000 ATLANTIC BLVD, #730, DULLES, VA, 20166, USA (Type of address: Service of Process)
|
2008-08-15
|
2018-08-01
|
Address
|
21000 ATLANTIC BLVD, #730, DULLES, VA, 20166, USA (Type of address: Principal Executive Office)
|
2008-08-15
|
2010-10-26
|
Address
|
21000 ATLANTIC BLVD, #730, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer)
|
2007-03-30
|
2008-08-15
|
Address
|
100 EXECUTIVE DRIVE, STERLING, VA, 20166, USA (Type of address: Service of Process)
|
2006-08-02
|
2008-08-15
|
Address
|
100 EXECUTIVE DR, STE 100, STERLING, VA, 20166, USA (Type of address: Principal Executive Office)
|
2006-08-02
|
2008-08-15
|
Address
|
100 EXECUTIVE DR, STE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
|
2006-06-22
|
2016-02-02
|
Name
|
IBA MOLECULAR NORTH AMERICA, INC.
|
2004-10-29
|
2007-03-30
|
Address
|
CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-10-29
|
2006-08-02
|
Address
|
100 EXECUTIVE DR, 100, STERLING, VA, 20166, USA (Type of address: Principal Executive Office)
|
2004-10-29
|
2006-08-02
|
Address
|
100 EXECUTIVE DR, 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
|
2000-08-04
|
2018-05-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-08-04
|
2006-06-22
|
Name
|
EASTERN ISOTOPES, INC.
|
2000-08-04
|
2004-10-29
|
Address
|
PO BOX 1096, ASHBURN, VA, 20146, USA (Type of address: Service of Process)
|