2025-02-13
|
2025-02-13
|
Address
|
77 PERRYS CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
2025-02-13
|
2025-02-13
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2023-02-27
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2025-02-13
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Service of Process)
|
2023-02-27
|
2025-02-13
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2025-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-28
|
2023-02-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-03-18
|
2023-02-27
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
2021-03-18
|
2023-02-27
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, 0000, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-03-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-02-23
|
2021-03-18
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
2012-03-20
|
2015-02-23
|
Address
|
77 PERRY CHAPLE CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
2007-04-04
|
2012-03-20
|
Address
|
77 PERRY CHAPLE CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
2000-05-12
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-04-28
|
2000-05-12
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-05-06
|
2000-04-28
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Service of Process)
|
1997-05-06
|
2007-04-04
|
Address
|
77 PERRY CHAPEL CHURCH ROAD, FRANKLINTON, NC, 27525, USA (Type of address: Chief Executive Officer)
|
1995-06-30
|
2001-05-15
|
Name
|
NOVO NORDISK BIOCHEM NORTH AMERICA, INC.
|
1994-07-14
|
1997-05-06
|
Address
|
JAMES C. SHEHAN, 405 LEXINGTON AVE., STE. 6400, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
|
1994-07-14
|
1997-05-06
|
Address
|
NOVO NORDISK A/S, NOVO ALLE, BAGSVAERD, 2880, DNK (Type of address: Chief Executive Officer)
|
1994-07-14
|
1997-05-06
|
Address
|
JAMES C. SHEHAN, 405 LEXINGTON AVE., STE. 6400, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|
1992-10-29
|
1994-07-14
|
Address
|
ATT: H HAMILTON PENNER JR. ESQ, 405 LEXINGTON AVE., STE 6200, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|
1990-03-20
|
1995-06-30
|
Name
|
NOVO NORDISK BIOINDUSTRIALS, INC.
|
1976-10-26
|
1990-03-20
|
Name
|
NOVO LABORATORIES, INC.
|
1969-07-14
|
1976-10-26
|
Name
|
NOVO ENZYME CORPORATION
|
1969-02-06
|
2022-02-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1969-02-06
|
1992-10-29
|
Address
|
437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1969-02-06
|
1969-07-14
|
Name
|
NOVO ENZYME, INC.
|