Search icon

CELLDEX THERAPEUTICS, INC.

Company Details

Entity Name: CELLDEX THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jun 2015 (10 years ago)
Document Number: F15000002505
FEI/EIN Number 133191702
Address: 53 FRONTAGE ROAD, HAMPTON, NJ, 08827, US
Mail Address: 160 GOULD STREET, SUITE 202, NEEDHAM, MA, 02494, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Marucci Anthony S President 53 FRONTAGE ROAD, HAMPTON, NJ, 08827

Chief Executive Officer

Name Role Address
Marucci Anthony S Chief Executive Officer 53 FRONTAGE ROAD, HAMPTON, NJ, 08827

Executive Vice President

Name Role Address
Keler Tibor Executive Vice President 53 FRONTAGE ROAD, HAMPTON, NJ, 08827

Secretary

Name Role Address
Pepin Ronald A Secretary 53 FRONTAGE ROAD, HAMPTON, NJ, 08827
Martin Sam Secretary 160 GOULD STREET, NEEDHAM, MA, 02494
Wright Richard S Secretary 53 FRONTAGE ROAD, HAMPTON, NJ, 08827

Vice President

Name Role Address
Pepin Ronald A Vice President 53 FRONTAGE ROAD, HAMPTON, NJ, 08827
Martin Sam Vice President 160 GOULD STREET, NEEDHAM, MA, 02494
Wright Richard S Vice President 53 FRONTAGE ROAD, HAMPTON, NJ, 08827

Director

Name Role Address
Marino James Director 53 FRONTAGE ROAD, HAMPTON, NJ, 08827

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-15 53 FRONTAGE ROAD, SUITE 220, HAMPTON, NJ 08827 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 53 FRONTAGE ROAD, SUITE 220, HAMPTON, NJ 08827 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
Foreign Profit 2015-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State