Entity Name: | KERYX BIOPHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | F14000005304 |
FEI/EIN Number | 134087132 |
Address: | 245 First Street, c/o Akebia Therapeutics, Inc., Cambridge, MA, 02142, US |
Mail Address: | 245 First Street, c/o Akebia Therapeutics, Inc., Cambridge, MA, 02142, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Butler John P | Director | 245 First Street, Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Hadas Nicole R | President | 245 First Street, Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Snow Ellen | Treasurer | 245 First Street, Cambridge, MA, 02142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-19 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 245 First Street, c/o Akebia Therapeutics, Inc., Cambridge, MA 02142 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 245 First Street, c/o Akebia Therapeutics, Inc., Cambridge, MA 02142 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-07-31 |
ANNUAL REPORT | 2020-01-14 |
Reg. Agent Change | 2019-03-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State