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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Muench George JIII | Treasurer | 2 Esterbrook Lane, Cherry Hills, NJ, 08003 |
Name | Role | Address |
---|---|---|
Hoffmann Brian | President | 200 Connell Drive, Berkeley Heights, NJ, 07992 |
Name | Role | Address |
---|---|---|
Gorman Turlough | Secretary | 200 Connell Drive, Berkeley Heights, NJ, 07992 |
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 |
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 |
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