Search icon

IDEA PHARMA INC.

Branch

Company Details

Name: IDEA PHARMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Branch of: IDEA PHARMA INC., Connecticut (Company Number 0955889)
Entity Number: 3750887
ZIP code: 06033
County: New York
Place of Formation: Connecticut
Address: 2389 MAIN ST. STE 100, GLASTONBURY, NY, United States, 06033
Principal Address: C/O IWTAS - 2000 E LAMAR BLVD, STE 600, ARLINGTON, TX, United States, 76006

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC DOS Process Agent 2389 MAIN ST. STE 100, GLASTONBURY, NY, United States, 06033

Chief Executive Officer

Name Role Address
MICHAEL REA Chief Executive Officer CRANFIELD INNOVATION CENTRE, UNIT 28, CRANFIELD, BEDFORDSHIRE, United Kingdom

Form 5500 Series

Employer Identification Number (EIN):
263829118
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address CRANFIELD INNOVATION CENTRE, UNIT 28, CRANFIELD, BEDFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2017-05-03 2024-04-29 Address CRANFIELD INNOVATION CENTRE, UNIT 28, CRANFIELD, BEDFORDSHIRE, GBR (Type of address: Chief Executive Officer)
2014-12-03 2017-05-03 Address 40 W 25TH STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-05-17 2014-12-03 Address 37 WEST 20TH STREET STE 1109, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-01-06 2011-05-17 Address 280 MADISON AVE, 912 FL 9, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240429002425 2024-04-29 BIENNIAL STATEMENT 2024-04-29
181212006465 2018-12-12 BIENNIAL STATEMENT 2018-12-01
170503006197 2017-05-03 BIENNIAL STATEMENT 2016-12-01
141203006003 2014-12-03 BIENNIAL STATEMENT 2014-12-01
130207006001 2013-02-07 BIENNIAL STATEMENT 2012-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State