Search icon

NEW AMERICAN THERAPUTICS, INC. - Florida Company Profile

Company Details

Entity Name: NEW AMERICAN THERAPUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: F10000005654
FEI/EIN Number 27-3101074

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 Interpace Parkway, Morris Corporate Center 1, Building C3, Parsippany, NJ, 07054, US
Mail Address: 300 Interpace Parkway, Morris Corporate Center 1, Building C3, Parsippany, NJ, 07054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Farrell Michael Treasurer 300 Interpace Parkway, Parsippany, NJ, 07054
C T CORPORATION SYSTEM Agent -
Farrell Michael Chief Compliance Officer 300 Interpace Parkway, Parsippany, NJ, 07054
Anderson Sumner Director 300 Interpace Parkway, Parsippany, NJ, 07054
Farrell Michael Director 300 Interpace Parkway, Parsippany, NJ, 07054
Anderson Michael Director 300 Interpace Parkway, Parsippany, NJ, 07054
Anderson Michael Chief Executive Officer 300 Interpace Parkway, Parsippany, NJ, 07054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049340 ARALEZ PHARMACEUTICALS US ACTIVE 2020-05-05 2025-12-31 - 3599 ROUTE 46, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 300 Interpace Parkway, Morris Corporate Center 1, Building C3, Parsippany, NJ 07054 -
CHANGE OF MAILING ADDRESS 2024-04-19 300 Interpace Parkway, Morris Corporate Center 1, Building C3, Parsippany, NJ 07054 -
REGISTERED AGENT NAME CHANGED 2019-08-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2016-06-07 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
Reg. Agent Change 2019-08-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State