Entity Name: | SERVIER PHARMACEUTICALS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2021 |
Business ALEI: | 1379896 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 325412 - Pharmaceutical Preparation Manufacturing |
Business address: | 200 Pier Four Blvd., 6th Floor, Boston, MA, 02210, United States |
Mailing address: | 200 Pier Four Blvd., 6th Floor, Boston, MA, United States, 02210 |
Place of Formation: | DELAWARE |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Deniz Razon | Officer | 200 Pier Four Blvd., 6th Floor, Boston, MA, 02210, United States | 20 N Martingale Rd, suite 180, Schaumburg, IL, 60173, United States |
Danielle Button | Officer | 200 Pier Four Blvd., 6th Floor, Boston, MA, 02210, United States | 200 Pier Four Blvd., 6th Floor, Boston, MA, 02210, United States |
David Lee | Officer | 200 Pier Four Blvd., 6th Floor, Boston, MA, 02210, United States | 81 Norwood Road, West Hartford, CT, 06117, United States |
Nicholas Stefos | Officer | 200 Pier Four Blvd., 6th Floor, Boston, MA, 02210, United States | 200 Pier Four Blvd., 6th Floor, Boston, MA, 02210, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013268182 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012311939 | 2024-03-07 | No data | Annual Report | Annual Report | No data |
BF-0011094456 | 2023-03-03 | No data | Annual Report | Annual Report | No data |
BF-0010252639 | 2022-02-10 | No data | Annual Report | Annual Report | 2022 |
0007191878 | 2021-02-26 | 2021-02-26 | Business Registration | Certificate of Registration | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website