Search icon

NEW AMERICAN THERAPUTICS, INC.

Company Details

Entity Name: NEW AMERICAN THERAPUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 300 Interpace Parkway, Morris Corporate Center 1, Parsippany, NJ, 07054, US
Mail Address: 300 Interpace Parkway, Morris Corporate Center 1, Parsippany, NJ, 07054, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Compliance Officer

Name Role Address
Farrell Michael Chief Compliance Officer 300 Interpace Parkway, Parsippany, NJ, 07054

Director

Name Role Address
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

Secretary

Name Role Address
Thompson Phillandas Secretary 300 Interpace Parkway, Parsippany, NJ, 07054

Chief Executive Officer

Name Role Address
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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-19 300 Interpace Parkway, Morris Corporate Center 1, Building C3, Parsippany, NJ 07054 No data
REGISTERED AGENT NAME CHANGED 2019-08-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2016-06-07 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State