Search icon

AMAG Pharmaceuticals, Inc.

Company Details

Name: AMAG Pharmaceuticals, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Apr 2017 (8 years ago)
Business ID: 1117337
State of Incorporation: DELAWARE
Principal Office Address: 200 Connell Drive, Suite 3200 Berkeley Heights, NJ 07922

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Michael Porter Director 200 Connell Drive, Suite 3200, Berkeley Heights, NJ 07922
Ozgur Kilic Director 200 Connell Drive, Suite 3200, Berkeley Heights, NJ 07922

President

Name Role Address
Michael Porter President 200 Connell Drive, Suite 3200, Berkeley Heights, NJ 07922

Chief Financial Officer

Name Role Address
Ozgur Kilic Chief Financial Officer 200 Connell Drive, Suite 3200, Berkeley Heights, NJ 07922

Secretary

Name Role Address
Andrew Teehan Secretary 200 Connell Drive, Suite 3200, Berkeley Heights, NJ 07922

Chief Executive Officer

Name Role Address
Michael Porter Chief Executive Officer 200 Connell Drive, Suite 3200, Berkeley Heights, NJ 07922

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-14 Annual Report For AMAG Pharmaceuticals, Inc.
Annual Report Filed 2024-02-05 Annual Report For AMAG Pharmaceuticals, Inc.
Annual Report Filed 2023-01-31 Annual Report For AMAG Pharmaceuticals, Inc.
Annual Report Filed 2022-03-04 Annual Report For AMAG Pharmaceuticals, Inc.
Annual Report Filed 2021-04-07 Annual Report For AMAG Pharmaceuticals, Inc.
Annual Report Filed 2020-04-07 Annual Report For AMAG Pharmaceuticals, Inc.
Amendment Form Filed 2019-03-11 Amendment For AMAG Pharmaceuticals, Inc.
Annual Report Filed 2019-02-28 Annual Report For AMAG Pharmaceuticals, Inc.
Annual Report Filed 2018-04-19 Annual Report For AMAG Pharmaceuticals, Inc.
Formation Form Filed 2017-04-26 Formation For AMAG Pharmaceuticals, Inc.

Date of last update: 31 Mar 2025

Sources: Mississippi Secretary of State