- Home >
- U.S. >
- Massachusetts >
- Marlborough
Sumitomo Pharma America, Inc.
Active Marlborough, MA
(508)481-6700
Sumitomo Pharma America, Inc. Overview
Sumitomo Pharma America, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, September 21, 1987 and is approximately thirty-seven years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sumitomo Pharma America, Inc.
Network Visualizer
Advertisements
Key People
Who own Sumitomo Pharma America, Inc.
Name | |
---|---|
Myrtle Potter |
President
Director
Chief Executive Officer
|
Antony Loebel 1 |
President
NonDir
CEO
Director
|
Tara Soni |
Director
Secretary
Corp Secretary
General Counsel
|
Tsutomu Nakagawa |
Director
Vice President
Chief Strategy Offic
|
Masayo Tada |
NonDir
Chairman
Director
|
Nobuhiko Tamura 2 |
NonDir
NonPres
President
Director
Secretary
Vice President
|
Greg Bokar 1 |
NonSec
President
Executive
Secretary
|
Hiroshi I. Nomura 1 |
NonDir
CFO
Treasurer
Director
Chief Financial Officer
|
Stephen Freeman 1 |
NonTreas
CFO
Executive
Treasurer
|
Hiroyuki Baba |
NonDir
Director
|
Adrian Adams |
President
CEO
Director
Chief Executive Officer
|
Mark Iwicki |
President
Director
Vice President
Cco
COO
|
to Be Elected |
President
|
Vacant Vacant |
President
|
to B. Determined |
President
|
Vacancy Vacancy |
President
|
Saburo Hamanaka |
CEO
Director
|
David P. Southwell |
CFO
Secretary
Vice President
|
Robert F. Scumaci |
Treasurer
Vice President
Executive Vice Presi
|
Melissa A. Schmidt |
Treasurer
Secretary
|
Frazor T. Edmondson |
Treasurer
Secretary
|
Yumi Sato 1 |
Director
|
Timothy J. Barberich |
Director
Director
|
Andrew I. Koven |
Secretary
Vice President
Executive Vice Presi
|
James G. Andres |
Director
|
Digby W. Barrios |
Director
|
Robert J. Cresci |
Director
|
James F. Mrazek |
Director
|
Timothy J. Rink |
Director
|
Alan A. Steigrod |
Director
|
Mark J. Wanda |
Secretary
Senior Vice Presiden
|
Yoshiharu Ikeda |
Director
|
Massayo Tada |
Director
|
Albert Parker |
Secretary
|
Makoto Hara |
Director
|
Makato Hara |
Director
|
Massayo Tada |
Director
|
Shigeyuki Nishinaka |
Director
|
Mark H N Corrigan |
Executive Vp
Vice President
|
Richard J. Ranieri |
Admin
Execvp Hr
|
Showing 8 records out of 40
Companies for Sumitomo Pharma America, Inc.
Sumitomo Pharma America, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Open Position |
Inactive
|
President
|
Known Addresses for Sumitomo Pharma America, Inc.
Corporate Filings for Sumitomo Pharma America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F06000003340 |
Date Filed: | Monday, May 8, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800494960 |
Date Filed: | Thursday, May 19, 2005 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01597810 |
Date Filed: | Monday, September 21, 1987 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0350792006-6 |
Date Filed: | Wednesday, May 10, 2006 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/19/2005 | Application for Certificate of Authority | ||
12/31/2005 | Public Information Report (PIR) | ||
5/10/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 240,000,000 Value: $ 0.10 Par Value Shares: 1,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 25,000,000.00 | |
5/10/2006 | Miscellaneous | DELAWARE GOOD STANDING CERT | |
5/19/2006 | Initial List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/2/2008 | Annual List | 08-09 | |
6/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
2/17/2010 | Merge In | Previous Stock Value: Par Value Shares: 240,000,000 Value: $ 0.10 Par Value Shares: 1,000,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 25,000,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/20/2010 | Annual List | ||
7/15/2010 | Certificate of Assumed Business Name | ||
11/4/2010 | Application for Amended Registration | ||
11/5/2010 | Amendment | ||
6/22/2011 | Annual List | ||
6/4/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/3/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
4/24/2014 | Annual List | ||
5/21/2015 | Annual List | ||
5/5/2016 | Annual List | ||
5/9/2017 | Annual List | ||
5/4/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/23/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
8/2/2023 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Sumitomo Pharma America, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sumitomo Pharma America, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1 Bridge Plz N Fort Lee, NJ 07024
2115 Linwood Ave Fort Lee, NJ 07024
84 Waterford Dr Marlborough, MA 01752
111 Locke Dr Marlborough, MA 01752
These addresses are known to be associated with Sumitomo Pharma America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records