Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PRPGENICS PHARMACEUTICALS, INC
Filing Information
F17000002660
13-3379479
06/12/2017
DE
ACTIVE
REINSTATEMENT
10/28/2021
Principal Address
Changed: 10/28/2021
331 Treble Cove Road B300-2
N. Billerica, MA 01862
N. Billerica, MA 01862
Changed: 10/28/2021
Mailing Address
Changed: 10/28/2021
331 Treble Cove Road B300-2
N. Billerica, MA 01862
N. Billerica, MA 01862
Changed: 10/28/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/28/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/28/2021
Officer/Director Detail
Name & Address
Title President, Director
Heino, Mary Anne
Title Secretary, Director
Niedzwiecki, Daniel M.
Title Treasurer, Director
Marshall, Robert J., Jr.
Title VP
Asinas, Deborah
Title President, Director
Heino, Mary Anne
311 Treble Cove Road B300-2
N. Billerica, MA 01862
N. Billerica, MA 01862
Title Secretary, Director
Niedzwiecki, Daniel M.
311 Treble Cove Road B300-2
N. Billerica, MA 01862
N. Billerica, MA 01862
Title Treasurer, Director
Marshall, Robert J., Jr.
331 Treble Cove Road B300-2
N. Billerica, MA 01862
N. Billerica, MA 01862
Title VP
Asinas, Deborah
331 Treble Cove Road B300-2
N. Billerica, MA 01862
N. Billerica, MA 01862
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 03/11/2023 |
2024 | 02/08/2024 |
Document Images