Search icon

KEDRION BIOPHARMA INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAOLO MARCUCCI Chief Executive Officer 400 KELBY STREET, FORT LEE, NJ, United States, 07024

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SuiTE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

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 2024-09-26 Address 99 WASHINGTON AVENUE, SuiTE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
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 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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-25
Type:
Complaint
Address:
155 DURYEA RD., MELVILLE, NY, 11747
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
KEDRION BIOPHARMA INC.
Party Role:
Defendant
Party Name:
BANNISTER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
KEDRION BIOPHARMA INC.
Party Role:
Plaintiff
Party Name:
INTEGRATED COMMERCIALIZATION S
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STRATEGIC SHIPPING COMP,
Party Role:
Defendant
Party Name:
KEDRION BIOPHARMA INC.
Party Role:
Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State