Entity Name: | MITSUBISHI TANABE PHARMA AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 May 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jul 2017 (8 years ago) |
Document Number: | F17000002189 |
FEI/EIN Number | 35-2552181 |
Address: | 525 Washington Blvd., Suite 1100, Jersey City, NJ 07310 |
Mail Address: | 525 Washington Blvd., Suite 1100, Jersey City, NJ 07310 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Kawakami, Yasutoshi | Chairman of the Board | 525 Washington Blvd., Suite 1100 Jersey City, NJ 07310 |
Name | Role | Address |
---|---|---|
Kim, Elizabeth | Secretary | 525 Washington Blvd., Suite 1100 Jersey City, NJ 07310 |
Name | Role | Address |
---|---|---|
Kawakami, Yasutoshi | President | 525 Washington Blvd., Suite 1100 Jersey City, NJ 07310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 525 Washington Blvd., Suite 1100, Jersey City, NJ 07310 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 525 Washington Blvd., Suite 1100, Jersey City, NJ 07310 | No data |
NAME CHANGE AMENDMENT | 2017-07-11 | MITSUBISHI TANABE PHARMA AMERICA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-17 |
Name Change | 2017-07-11 |
Foreign Profit | 2017-05-12 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State