LEO PHARMA INC.

Name: | LEO PHARMA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2016 (9 years ago) |
Entity Number: | 4994207 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7 GIRALDA FARMS, MADISON, NJ, United States, 07940 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN HILBERDINK | Chief Executive Officer | 7 GIRALDA FARMS, MADISON, NJ, United States, 07940 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 7 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-10-31 | Address | 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 7 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002315 | 2024-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-30 |
240910003160 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
230410000072 | 2022-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-21 |
220822000622 | 2022-08-22 | BIENNIAL STATEMENT | 2022-08-01 |
200804061671 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State