Search icon

AMICUS THERAPEUTICS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AMICUS THERAPEUTICS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRADLEY L CAMPBELL Chief Executive Officer 3675 MARKET ST, PHILADELPHIA, PA, United States, 19104

History

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)

Filings

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