ADVANCED ACCELERATOR APPLICATIONS USA, INC.

Name: | ADVANCED ACCELERATOR APPLICATIONS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2014 (11 years ago) |
Entity Number: | 4563986 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 57 E WILLOW ST, MILLBURN, NJ, United States, 07041 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEOFFREY TOWLE | Chief Executive Officer | 57 E WILLOW ST, MILLBURN, NJ, United States, 07041 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 57 E WILLOW ST, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 57 E. WILLOW ST., MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer) |
2020-04-15 | 2024-04-29 | Address | 57 E. WILLOW ST., MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2020-04-15 | Address | 350 FIFTH AVE, SUITE 6902, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004608 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220602002206 | 2022-06-02 | BIENNIAL STATEMENT | 2022-04-01 |
200415060250 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180402007374 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
171003000348 | 2017-10-03 | CERTIFICATE OF CHANGE | 2017-10-03 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State