Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
DRUGS FOR NEGLECTED DISEASES INITIATIVE NORTH AMERICA, INC.
Filing Information
F16000002537
20-8774179
06/01/2016
DE
ACTIVE
Principal Address
Changed: 03/05/2023
40 Rector St Fl 16 Fl 16
16th Floor
New York, NY 10006
16th Floor
New York, NY 10006
Changed: 03/05/2023
Mailing Address
Changed: 03/12/2018
40 Rector Street
16th Floor
NEW YORK, NY 10006
16th Floor
NEW YORK, NY 10006
Changed: 03/12/2018
Registered Agent Name & Address
REGISTERED AGENTS INC.
Name Changed: 09/18/2019
Address Changed: 09/18/2019
7901 4TH STREET N STE 300
ST PETERSBURG, FL 33702
ST PETERSBURG, FL 33702
Name Changed: 09/18/2019
Address Changed: 09/18/2019
Officer/Director Detail
Name & Address
Title Secretary
Chang, Shing
Title Treasurer
Lawrence, John
Title President
Pécoul, Bernard
Title Chair
Portnoy, Darin
Title Director
Cohen, Rachel
Title Director
Torgeson, Kris
Title Secretary
Chang, Shing
40 Rector St Fl 16 Fl 16
16th Floor
New York, NY 10006
16th Floor
New York, NY 10006
Title Treasurer
Lawrence, John
40 Rector St Fl 16 Fl 16
16th Floor
New York, NY 10006
16th Floor
New York, NY 10006
Title President
Pécoul, Bernard
40 Rector St Fl 16 Fl 16
16th Floor
New York, NY 10006
16th Floor
New York, NY 10006
Title Chair
Portnoy, Darin
40 Rector St Fl 16 Fl 16
16th Floor
New York, NY 10006
16th Floor
New York, NY 10006
Title Director
Cohen, Rachel
40 Rector St Fl 16 Fl 16
16th Floor
New York, NY 10006
16th Floor
New York, NY 10006
Title Director
Torgeson, Kris
40 Rector St Fl 16 Fl 16
16th Floor
New York, NY 10006
16th Floor
New York, NY 10006
Annual Reports
Report Year | Filed Date |
2021 | 02/26/2021 |
2022 | 04/07/2022 |
2023 | 03/05/2023 |
Document Images