Entity Name: | AMICUS THERAPEUTICS US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Nov 2017 (7 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | F17000005186 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Cedar Brook Drive, Cranbury, NJ, 08512, US |
Mail Address: | 1 Cedar Brook Drive, Cranbury, NJ, 08512, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cameron Jason | Sr | 1 Cedar Brook Drive, Cranbury, NJ, 08512 |
Quimi Daphne | Treasurer | 1 Cedar Brook Drive, Cranbury, NJ, 08512 |
Dilone Enrique | Sr | 1 Cedar Brook Drive, Cranbury, NJ, 08512 |
Rosenberg Ellen S | Secretary | 1 Cedar Brook Drive, Cranbury, NJ, 08512 |
Campbell Bradley L | President | 1 Cedar Brook Drive, Cranbury, NJ, 08512 |
Campbell Bradley | Director | 1 Cedar Brook Drive, Cranbury, NJ, 08512 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 1 Cedar Brook Drive, Cranbury, NJ 08512 | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 1 Cedar Brook Drive, Cranbury, NJ 08512 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000109773 | TERMINATED | 1000000860340 | COLUMBIA | 2020-02-12 | 2030-02-19 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000109807 | TERMINATED | 1000000860343 | COLUMBIA | 2020-02-12 | 2040-02-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000783793 | TERMINATED | 1000000850101 | COLUMBIA | 2019-11-25 | 2029-11-27 | $ 1,444.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2021-02-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
Foreign Profit | 2017-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State