Search icon

FIDIA PHARMA USA INC.

Company Details

Entity Name: FIDIA PHARMA USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Feb 2014 (11 years ago)
Document Number: F14000000583
FEI/EIN Number 45-2385780
Address: 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932, US
Mail Address: 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932, US
Place of Formation: DELAWARE

Agent

Name Role
PARACORP INCORPORATED Agent

Chairman

Name Role Address
PIZZOCARO CARLO Chairman 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932

Director

Name Role Address
MARIELLI ANTONIO DOMENI Director 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932
PESCIOLINI RANIERI VENERO Director 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932

Asst

Name Role Address
O'BRIEN PATRICK J Asst C/O BECKER GLYNN, NEW YORK, NY, 10171

Secretary

Name Role Address
KUHN ERIC D Secretary C/O BECKER GLYNN, NEW YORK, NY, 10171

Treasurer

Name Role Address
Patel Pinal Treasurer 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 100 CAMPUS DRIVE,, SUITE 105, FLORHAM PARK, NJ 07932 No data
CHANGE OF MAILING ADDRESS 2018-02-13 100 CAMPUS DRIVE,, SUITE 105, FLORHAM PARK, NJ 07932 No data
REGISTERED AGENT NAME CHANGED 2015-01-21 PARACORP INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State