Name: | Helsinn Therapeutics (U.S.) Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 2016 (9 years ago) |
Organization Date: | 12 Dec 2008 (16 years ago) |
Authority Date: | 10 Jun 2016 (9 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0954896 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 200 Wood Avenue South, Iselin, NJ 08830 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Riccardo Braglia | Director |
Gabriele Edoardo Braglia | Director |
Anne Renahan | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Eric Millard | Registered Agent |
Name | Role |
---|---|
Anne Renahan | President |
Name | Role |
---|---|
Anne Renahan | Treasurer |
Name | Role |
---|---|
Garineh Dovletian | Secretary |
Name | Role |
---|---|
William Mann | Officer |
Name | Role |
---|---|
Jeffrey Bonacorda | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
Helsinn Therapeutics (U.S.) Inc | Active | - |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Principal Office Address Change | 2024-06-19 |
Annual Report | 2023-04-01 |
Principal Office Address Change | 2023-04-01 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-08 |
Registered Agent name/address change | 2020-07-09 |
Annual Report | 2020-07-09 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2018-04-20 |
Sources: Kentucky Secretary of State