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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Chayoun Guy | Administrator | 400 Crossing Blvd., Bridgewater, NJ, 08807 |
Name | Role | Address |
---|---|---|
Chayoun Guy | Secretary | 400 Crossing Blvd., Bridgewater, NJ, 08807 |
Manzano Stephen | Secretary | 400 Crossing Blvd., Bridgewater, NJ, 08807 |
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 |
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 |
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