Search icon

HIKMA PHARMACEUTICALS USA INC.

Company Details

Entity Name: HIKMA PHARMACEUTICALS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Mar 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: F17000001251
FEI/EIN Number 22-3114571
Address: 200 Connell Drive, Berkeley Heights, NJ, 07992, US
Mail Address: 200 Connell Drive, Berkeley Heights, NJ, 07992, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Muench George JIII Treasurer 2 Esterbrook Lane, Cherry Hills, NJ, 08003

President

Name Role Address
Hoffmann Brian President 200 Connell Drive, Berkeley Heights, NJ, 07992

Secretary

Name Role Address
Gorman Turlough Secretary 200 Connell Drive, Berkeley Heights, NJ, 07992

Director

Name Role Address
Mechlaoui Riad III Director 200 Connell Drive, Berkeley Heights, NJ, 07992
Arkhagha Hussein Director 200 Connell Drive, Berkeley Heights, NJ, 07992
Darwazah Said J Director 200 Connell Drive, Berkeley Heights, NJ, 07992

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 200 Connell Drive, Berkeley Heights, NJ 07992 No data
CHANGE OF MAILING ADDRESS 2021-04-22 200 Connell Drive, Berkeley Heights, NJ 07992 No data
NAME CHANGE AMENDMENT 2018-07-11 HIKMA PHARMACEUTICAL USA INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-26
Name Change 2018-07-11
ANNUAL REPORT 2018-04-02
Foreign Profit 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State