Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CATALENT MICRON TECHNOLOGIES, INC.
Filing Information
F15000000182
23-2851924
01/15/2015
PA
ACTIVE
NAME CHANGE AMENDMENT
09/16/2015
NONE
Principal Address
Changed: 04/17/2023
14 Schoolhouse Road
Somerset, NJ 08873
Somerset, NJ 08873
Changed: 04/17/2023
Mailing Address
Changed: 04/17/2023
14 Schoolhouse Road
Somerset, NJ 08873
Somerset, NJ 08873
Changed: 04/17/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title Asst. Treasurer, CFO, Director, Senior VP
Castellano, Thomas
Title Director, Secretary, Executive VP
FASMAN, STEVEN L
Title Director
Arnold, Jonathan
Title Treasurer, VP
Shapiro, Lawrence
Title Asst. Secretary
Fallone, Amy
Title CEO, President
Maselli, Alessandro
Title Asst. Treasurer, CFO, Director, Senior VP
Castellano, Thomas
14 Schoolhouse Road
Somerset, NJ 08873
Somerset, NJ 08873
Title Director, Secretary, Executive VP
FASMAN, STEVEN L
14 Schoolhouse Road
Somerset, NJ 08873
Somerset, NJ 08873
Title Director
Arnold, Jonathan
14 Schoolhouse Road
Somerset, NJ 08873
Somerset, NJ 08873
Title Treasurer, VP
Shapiro, Lawrence
14 Schoolhouse Road
Somerset, NJ 08873
Somerset, NJ 08873
Title Asst. Secretary
Fallone, Amy
14 Schoolhouse Road
Somerset, NJ 08873
Somerset, NJ 08873
Title CEO, President
Maselli, Alessandro
14 Schoolhouse Road
Somerset, NJ 08873
Somerset, NJ 08873
Annual Reports
Report Year | Filed Date |
2022 | 05/01/2022 |
2023 | 04/17/2023 |
2024 | 03/06/2024 |
Document Images