PHADIA US INC.

Name: | PHADIA US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2005 (20 years ago) |
Entity Number: | 3183422 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 4169 COMMERCIAL AVENUE, PORTAGE, MI, United States, 49002 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JULIA L CHEN | Chief Executive Officer | 168 THIRD AVENUE, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-03-04 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-03-08 | 2025-03-04 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2019-03-05 | 2023-03-08 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001993 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230308002749 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210316060297 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190305060791 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170307006781 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State