Entity Name: | PTC THERAPEUTICS GT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Jul 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Sep 2018 (6 years ago) |
Document Number: | F18000003410 |
FEI/EIN Number | 46-3936833 |
Address: | 6 KIMBALL LANE, LYNNFIELD, MA, 01940, US |
Mail Address: | 100 Corporate Court, South Plainfield, NJ, 07080, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Adler Avraham | Secretary | 6 KIMBALL LANE, LYNNFIELD, MA, 01940 |
Name | Role | Address |
---|---|---|
Ricca Frank | dire | 6 KIMBALL LANE, LYNNFIELD, MA, 01940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 6 KIMBALL LANE, LYNNFIELD, MA 01940 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 6 KIMBALL LANE, LYNNFIELD, MA 01940 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-04 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 2018-09-06 | PTC THERAPEUTICS GT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-09-06 |
Reg. Agent Change | 2019-09-04 |
Name Change | 2018-09-06 |
Foreign Profit | 2018-07-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State