ANGELINI PHARMA INC.

Name: | ANGELINI PHARMA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2007 (18 years ago) |
Entity Number: | 3594723 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 Liberty Street, 27th Floor, NEW YORK, NY, United States, 10281 |
Principal Address: | 230 PEACHTREE STREET NW, SUITE 1250, ATLANTA, GA, United States, 30303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 Liberty Street, 27th Floor, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
ERIC BERMUDEZ | Chief Executive Officer | 230 PEACHTREE STREET NW, SUITE 1250, ATLANTA, GA, United States, 30303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 230 PEACHTREE STREET NW, SUITE 1250, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 8322 HELGERMAN COURT, GAITHERSBURG, MD, 20877, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-11-01 | Address | 230 PEACHTREE STREET NW, SUITE 1250, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 8322 HELGERMAN COURT, GAITHERSBURG, MD, 20877, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-11-01 | Address | 200 liberty st., 27th fl., NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101003215 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230322002366 | 2023-03-22 | AMENDMENT TO BIENNIAL STATEMENT | 2023-03-22 |
230315002895 | 2023-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-13 |
221229002862 | 2022-12-29 | BIENNIAL STATEMENT | 2021-11-01 |
191231060030 | 2019-12-31 | BIENNIAL STATEMENT | 2019-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State