Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ACTELION PHARMACEUTICALS US, INC.
Filing Information
F11000002800
04-3422756
07/11/2011
DE
ACTIVE
Principal Address
Changed: 04/19/2024
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Changed: 04/19/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Butera, Samuele
Title Director
Lin, Qian
Title Director
Simon, Sherlin
Title President
Butera, Samuele
Title Treasurer
Lin, Qian
Title Secretary
Simon, Sherlin
Title Assistant Secretary
Chontofalsky, Claire
Title Assistant Secretary
Denton, John
Title Assistant Secretary
Foytlin, Cheryl
Title Assistant Secretary
Greer, Brandon
Title Assistant Secretary
Lawrence, Alyson
Title Assistant Secretary
Mathey, Kiera
Title Assistant Secretary
McDonald, David
Title Assistant Secretary
McFalls, Laura H
Title Assistant Secretary
McIlhinney, John M
Title Assistant Secretary
McKeehan, Robert
Title Assistant Secretary
Lopez, Carolina Perez
Title Director
Butera, Samuele
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Director
Lin, Qian
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Director
Simon, Sherlin
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title President
Butera, Samuele
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Treasurer
Lin, Qian
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Secretary
Simon, Sherlin
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
Chontofalsky, Claire
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
Denton, John
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
Foytlin, Cheryl
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
Greer, Brandon
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
Lawrence, Alyson
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
Mathey, Kiera
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
McDonald, David
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
McFalls, Laura H
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
McIlhinney, John M
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
McKeehan, Robert
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Title Assistant Secretary
Lopez, Carolina Perez
1125 Trenton-Harbourton Road
1st Floor/B-Wing
Titusville, NJ 08560
1st Floor/B-Wing
Titusville, NJ 08560
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/11/2023 |
2024 | 04/19/2024 |
Document Images