Name: | SUMITOMO PHARMA AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1987 (38 years ago) |
Entity Number: | 1203441 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SUMITOMO PHARMA AMERICA, INC. |
Principal Address: | 84 WATERFORD DRIVE, MARLBOROUGH, MA, United States, 01752 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MYRTLE POTTER | Chief Executive Officer | 84 WATERFORD DRIVE, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 84 WATERFORD DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 84 WATERFORD DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-09-28 | Address | 84 WATERFORD DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-03 | 2023-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928004371 | 2023-09-28 | BIENNIAL STATEMENT | 2023-09-01 |
230803000641 | 2023-08-02 | CERTIFICATE OF AMENDMENT | 2023-08-02 |
210911000237 | 2021-09-11 | BIENNIAL STATEMENT | 2021-09-11 |
190904061189 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-16416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State