Search icon

AMEDRA PHARMACEUTICALS LLC

Company Details

Entity Name: AMEDRA PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M13000001197
FEI/EIN Number 27-1950385
Address: 400 Crossing Blvd., Bridgewater, NJ, 08807, US
Mail Address: 400 Crossing Blvd., Bridgewater, NJ, 08807, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Administrator

Name Role Address
Chayoun Guy Administrator 400 Crossing Blvd., Bridgewater, NJ, 08807

Secretary

Name Role Address
Chayoun Guy Secretary 400 Crossing Blvd., Bridgewater, NJ, 08807
Manzano Stephen Secretary 400 Crossing Blvd., Bridgewater, NJ, 08807

Executive Vice President

Name Role Address
Shah Nikita Executive Vice President 400 Crossing Blvd., Bridgewater, NJ, 08807
Konidaris Anastasios Executive Vice President 400 Crossing Blvd., Bridgewater, NJ, 08807
Todisco Joseph Executive Vice President 400 Crossing Blvd., Bridgewater, NJ, 08807
Boyer Andrew Executive Vice President 400 Crossing Blvd., Bridgewater, NJ, 08807

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 400 Crossing Blvd., Bridgewater, NJ 08807 No data
CHANGE OF MAILING ADDRESS 2021-04-06 400 Crossing Blvd., Bridgewater, NJ 08807 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2021-04-06
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-31
Foreign Limited 2013-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State