Entity Name: | SEQIRUS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Aug 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Mar 2016 (9 years ago) |
Document Number: | F14000003523 |
FEI/EIN Number | 20-0775200 |
Address: | 25 Deforest Avenue, Suite 200, Summit, NJ, 07901, US |
Mail Address: | 25 Deforest Avenue, Suite 200, Summit, NJ, 07901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Levy John | Director | 25 Deforest Avenue, Summit, NJ, 07901 |
Ross David | Director | 25 Deforest Avenue, Summit, NJ, 07901 |
Name | Role | Address |
---|---|---|
Smith Nicole R | Secretary | 25 Deforest Avenue, Summit, NJ, 07901 |
Name | Role | Address |
---|---|---|
Chomiak Scott | Treasurer | 25 Deforest Avenue, Summit, NJ, 07901 |
Name | Role | Address |
---|---|---|
Ross David | President | 25 Deforest Avenue, Summit, NJ, 07901 |
Name | Role | Address |
---|---|---|
Gibbs Shawn | Assi | 25 Deforest Avenue, Summit, NJ, 07901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 25 Deforest Avenue, Suite 200, Summit, NJ 07901 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 25 Deforest Avenue, Suite 200, Summit, NJ 07901 | No data |
NAME CHANGE AMENDMENT | 2016-03-24 | SEQIRUS USA INC. | No data |
REINSTATEMENT | 2016-03-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
Name Change | 2016-03-24 |
REINSTATEMENT | 2016-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State