Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TOPIX PHARMACEUTICALS, INC.
Filing Information
F03000000043
11-2962741
01/03/2003
NY
ACTIVE
Principal Address
Changed: 04/20/2022
174 Route 109
Suite 2
W Babylon, NY 11704
Suite 2
W Babylon, NY 11704
Changed: 04/20/2022
Mailing Address
Changed: 04/20/2022
174 Route 109
Suite 2
W Babylon, NY 11704
Suite 2
W Babylon, NY 11704
Changed: 04/20/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/24/2019
Address Changed: 10/24/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/24/2019
Address Changed: 10/24/2019
Officer/Director Detail
Name & Address
Title Director, President, CEO
WU, BRENDA
Title VP, Director
Moura, Andre
Title Treasurer, Secretary
Murphy, Brian
Title CFO
Vandenberg, Douglas H
Title Director
Waggoner, Jonathan
Title Director, President, CEO
WU, BRENDA
5200 NEW HORIZONS BLVD.N.
AMITYVILLE, NY 11701
AMITYVILLE, NY 11701
Title VP, Director
Moura, Andre
5200 NEW HORIZONS BLVD N.
AMITYVILLE, NY 11701
AMITYVILLE, NY 11701
Title Treasurer, Secretary
Murphy, Brian
5200 NEW HORIZONS BLVD N.
AMITYVILLE, NY 11701
AMITYVILLE, NY 11701
Title CFO
Vandenberg, Douglas H
5200 NEW HORIZONS BLVD N.
AMITYVILLE, NY 11701
AMITYVILLE, NY 11701
Title Director
Waggoner, Jonathan
5200 NEW HORIZONS BLVD N.
AMITYVILLE, NY 11701
AMITYVILLE, NY 11701
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/17/2023 |
2024 | 02/07/2024 |
Document Images