Entity Name: | CATALENT MICRON TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Jan 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Sep 2015 (9 years ago) |
Document Number: | F15000000182 |
FEI/EIN Number | 232851924 |
Address: | 14 Schoolhouse Road, Somerset, NJ, 08873, US |
Mail Address: | 14 Schoolhouse Road, Somerset, NJ, 08873, US |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Castellano Thomas | Asst | 14 Schoolhouse Road, Somerset, NJ, 08873 |
Fallone Amy | Asst | 14 Schoolhouse Road, Somerset, NJ, 08873 |
Name | Role | Address |
---|---|---|
FASMAN STEVEN L | Director | 14 Schoolhouse Road, Somerset, NJ, 08873 |
Arnold Jonathan | Director | 14 Schoolhouse Road, Somerset, NJ, 08873 |
Name | Role | Address |
---|---|---|
Shapiro Lawrence | Treasurer | 14 Schoolhouse Road, Somerset, NJ, 08873 |
Name | Role | Address |
---|---|---|
Maselli Alessandro | Chief Executive Officer | 14 Schoolhouse Road, Somerset, NJ, 08873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 14 Schoolhouse Road, Somerset, NJ 08873 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 14 Schoolhouse Road, Somerset, NJ 08873 | No data |
NAME CHANGE AMENDMENT | 2015-09-16 | CATALENT MICRON TECHNOLOGIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State