Search icon

OCTAPHARMA USA, INC.

Company Details

Name: OCTAPHARMA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165628
ZIP code: 12901
County: New York
Place of Formation: Virginia
Principal Address: 117 WEST CENTURY ROAD, PARAMUS, NJ, United States, 07652
Address: ATTN: Meghan Zedick, ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
FLEMMING NIELSEN Chief Executive Officer 117 WEST CENTURY ROAD, PARAMUS, NJ, United States, 07652

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
STAFFORD, OWENS, PILLER, MURNANE, KELLEHER & TROMBLEY PLLC DOS Process Agent ATTN: Meghan Zedick, ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 117 WEST CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-07 2023-02-07 Address 117 WEST CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-05 Address 117 WEST CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-05 Address ATTN: Meghan Zedick, ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003321 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230207002942 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210202061161 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200319002008 2020-03-19 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
190204060553 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State