Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DUSA PHARMACEUTICALS, INC.
Filing Information
F07000005442
N/A
11/01/2007
NJ
INACTIVE
WITHDRAWAL
04/02/2024
NONE
Principal Address
Changed: 01/23/2024
29 Dunham Road
Billerica, MA 01821
Billerica, MA 01821
Changed: 01/23/2024
Mailing Address
Changed: 01/23/2024
29 Dunham Road
Billerica, MA 01821
Billerica, MA 01821
Changed: 01/23/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/15/2018
Address Changed: 05/15/2018
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 05/15/2018
Address Changed: 05/15/2018
Officer/Director Detail
Name & Address
Title Secretary
LeSueur, Daryl
Title PRESIDENT, DIRECTOR
GANDHI, ABHAY
Title TREASURER
ALBERT, ZVI
Title Secretary
LeSueur, Daryl
29 Dunham Road
Billerica, MA 01821
Billerica, MA 01821
Title PRESIDENT, DIRECTOR
GANDHI, ABHAY
2 Independence Way
Princeton, NJ 08540
Princeton, NJ 08540
Title TREASURER
ALBERT, ZVI
2 Independence Way
Princeton, NJ 08540
Princeton, NJ 08540
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 01/06/2023 |
2024 | 01/23/2024 |
Document Images