Search icon

FIDIA PHARMA USA INC.

Print

Details

Entity Number 4191566

Status Active

NameFIDIA PHARMA USA INC.

CountyNew York

Date of registration 20 Jan 2012 (13 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 299 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10171

Address ZIP code 10171

Principal Address 100 CAMPUS DRIVE, SUITE 105, FLORHAM PARK, NJ, United States, 07932

Principal Address ZIP code 07932

DOS Process Agent

Name Role Address

BECKER GLYNN MUFFLY CHASSIN & HOSINSKI LLP

DOS Process Agent

299 PARK AVE, 16TH FLOOR, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address

ANTONIO D. MARIELLI

Chief Executive Officer

100 CAMPUS DRIVE, SUITE 105, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value

2024-04-02

2024-04-02

Address

VIA FETONTE NO. 12, MILAN, ITA (Type of address: Chief Executive Officer)

2024-04-02

2024-04-02

Address

100 CAMPUS DRIVE, SUITE 105, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)

2018-03-05

2024-04-02

Address

VIA FETONTE NO. 12, MILAN, 20151, ITA (Type of address: Chief Executive Officer)

2014-04-04

2024-04-02

Address

299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2014-04-04

2018-03-05

Address

MORRIS CORPORATE CENTER, 1 BLDG B 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

2014-04-04

2018-03-05

Address

MORRIS CORPORATE CENTER, 1 BLDG B 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

2012-03-19

2014-04-04

Address

299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2012-01-20

2012-03-19

Address

C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, 12TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240402004634

2024-04-02

BIENNIAL STATEMENT

2024-04-02

220414002423

2022-04-14

BIENNIAL STATEMENT

2022-01-01

200203063381

2020-02-03

BIENNIAL STATEMENT

2020-01-01

180305008777

2018-03-05

BIENNIAL STATEMENT

2018-01-01

160201007162

2016-02-01

BIENNIAL STATEMENT

2016-01-01

140404002268

2014-04-04

BIENNIAL STATEMENT

2014-01-01

120319000114

2012-03-19

CERTIFICATE OF CHANGE

2012-03-19

120120000871

2012-01-20

APPLICATION OF AUTHORITY

2012-01-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts