Search icon

SHIRE HOLDINGS US AG INC.

Company Details

Entity Name: SHIRE HOLDINGS US AG INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Apr 2015 (10 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: F15000001413
FEI/EIN Number 611323690
Address: 9200 Brookfield Court, Florence, KY, 41042, US
Mail Address: 300 SHIRE WAY, LEXINGTON, MA, 02421, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Secretary

Name Role Address
Baranski Jason E Secretary 730 Stockton Drive, Exton, PA, 19341

President

Name Role Address
Tupper Colleen President 95 Hayden Avenue, Lexington, MA, 02421

Vice President

Name Role Address
Kaufmann Christine Vice President 95 Hayden Avenue, Lexington, MA, 02421

Asst

Name Role Address
Sundberg Paul A Asst 1200 Lakeside Drive, Bannockburn, IL, 60015
Fiedler Krista Asst 1200 Lakeside Drive, Bannockburn, IL, 60015

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-07-20 No data No data
CHANGE OF MAILING ADDRESS 2020-07-20 9200 Brookfield Court, Suite 108, Florence, KY 41042 No data
REGISTERED AGENT CHANGED 2020-07-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 9200 Brookfield Court, Suite 108, Florence, KY 41042 No data

Documents

Name Date
Withdrawal 2020-07-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-27
Foreign Profit 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State