Name: | KEDRION BIOPHARMA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2012 (13 years ago) |
Entity Number: | 4300828 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 400 KELBY ST, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
PAOLO MARCUCCI | Chief Executive Officer | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SuiTE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2024-09-26 | Address | 400 KELBY STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 400 KELBY STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-09-26 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-03-01 | 2024-09-26 | Address | 400 KELBY STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-09-26 | Address | 99 WASHINGTON AVENUE, SuiTE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2020-09-28 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-09 | 2020-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-09 | 2024-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-23 | 2024-03-01 | Address | 400 KELBY STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2014-09-23 | 2018-09-26 | Address | 400 KELBY STREET, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926000824 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
240301058836 | 2024-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-01 |
220906001194 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200928060026 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
180926002017 | 2018-09-26 | AMENDMENT TO BIENNIAL STATEMENT | 2018-09-01 |
180904008562 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006542 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
160809000430 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
150511000117 | 2015-05-11 | CERTIFICATE OF AMENDMENT | 2015-05-11 |
140923006021 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347899189 | 0214700 | 2024-11-25 | 155 DURYEA RD., MELVILLE, NY, 11747 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 2236138 |
Health | Yes |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State