Name: | AMICUS THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2002 (23 years ago) |
Entity Number: | 2796502 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3675 Market St, Philadelphia, PA, United States, 19104 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMICUS THERAPEUTICS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRADLEY L CAMPBELL | Chief Executive Officer | 3675 MARKET ST, PHILADELPHIA, PA, United States, 19104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2024-09-26 | Address | 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-09-26 | Address | 3675 MARKET ST, PHILADELPHIA, PA, 19104, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-09-26 | Address | 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-01 | 2020-08-05 | Address | 1 CEDAR BROOK DRIVE, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2016-08-01 | Address | 1 CEDAR BROOK DR, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2004-11-16 | 2014-08-11 | Address | 675 US HWY ONE, N BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2004-11-16 | 2014-08-11 | Address | 675 US HWY ONE, N BRUNSWICK, NJ, 08902, USA (Type of address: Principal Executive Office) |
2002-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926001864 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
220809002227 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200805061623 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-35680 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802006903 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801007467 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140811002054 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
041116002608 | 2004-11-16 | BIENNIAL STATEMENT | 2004-08-01 |
020802000117 | 2002-08-02 | APPLICATION OF AUTHORITY | 2002-08-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State