ACTELION PHARMACEUTICALS US, INC.

Name: | ACTELION PHARMACEUTICALS US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2011 (14 years ago) |
Entity Number: | 4121114 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1125 Trenton-Harbourton Road 1st Floor/B-Wing, Titusville, NJ, United States, 08560 |
Name | Role | Address |
---|---|---|
ACTELION PHARMACEUTICALS US INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAMUELE BUTERA | Chief Executive Officer | 1125 TRENTON-HARBOURTON ROAD 1ST FLOOR/B-WING, TITUSVILLE, NJ, United States, 08560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 5000 SHORELINE COURT, SUITE 200, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 1125 TRENTON-HARBOURTON ROAD 1ST FLOOR/B-WING, TITUSVILLE, NJ, 08560, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-02 | 2023-07-03 | Address | 5000 SHORELINE COURT, SUITE 200, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002646 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210805002945 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190702060621 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State