Entity Name: | KEDRION BIOPHARMA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Jul 2015 (10 years ago) |
Document Number: | F15000002998 |
FEI/EIN Number | 383841851 |
Address: | 400 Kelby Street, Fort Lee, NJ, 07024, US |
Mail Address: | 400 Kelby Street, Fort Lee, NJ, 07024, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Selig Evan | Director | 400 Kelby Street, Fort Lee, NJ, 07024 |
Rossilli Robert | Director | 400 Kelby Street, Fort Lee, NJ, 07024 |
Name | Role | Address |
---|---|---|
Di Francesco Ugo | Chief Executive Officer | 400 Kelby Street, Fort Lee, NJ, 07024 |
Name | Role | Address |
---|---|---|
Becker Ulrike | Chief Financial Officer | 400 Kelby Street, Fort Lee, NJ, 07024 |
Name | Role | Address |
---|---|---|
Toth Akos | Treasurer | 400 Kelby Street, Fort Lee, NJ, 07024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-01 | REGISTERED AGENT SOLUTIONS, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 400 Kelby Street, 11th Floor, Fort Lee, NJ 07024 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 400 Kelby Street, 11th Floor, Fort Lee, NJ 07024 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-03-01 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State