Search icon

ANIKA THERAPEUTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANIKA THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2019 (6 years ago)
Entity Number: 5581306
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, annualreports@cscglobal.com, ALBANY, NY, United States, 12207
Principal Address: 32 WIGGINS AVE, BEDFORD, MA, United States, 01730

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, annualreports@cscglobal.com, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHERYL R. BLANCHARD PH.D. Chief Executive Officer 32 WIGGINS AVE, BEDFORD, MA, United States, 01730

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 32 WIGGINS AVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 32 WIGGINS AVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-23 Address 32 WIGGINS AVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-05 2025-07-23 Address 80 STATE STREET, annualreports@cscglobal.com, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250723003512 2025-07-23 BIENNIAL STATEMENT 2025-07-23
230705006096 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210722000301 2021-07-22 BIENNIAL STATEMENT 2021-07-22
200117000497 2020-01-17 CERTIFICATE OF CHANGE 2020-01-17
190702000778 2019-07-02 APPLICATION OF AUTHORITY 2019-07-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State