REGENERON PHARMACEUTICALS, INC.
Headquarter
Name: | REGENERON PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1988 (38 years ago) |
Entity Number: | 1226128 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 777 OLD SAW MILL RIVER ROAD, Tarrytown, NY, United States, 10591 |
Shares Details
Shares issued 40000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGENERON PHARMACEUTICALS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEONARD S. SCHLEIFER, M.D., PH.D. | Chief Executive Officer | 777 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | 777 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Shares | Share type: PAR VALUE, Number of shares: 320000000, Par value: 0.001 |
2025-06-16 | 2025-06-16 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.001 |
2025-06-16 | 2025-06-16 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
2025-05-22 | 2025-05-22 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617002453 | 2025-06-16 | CERTIFICATE OF AMENDMENT | 2025-06-16 |
240322002328 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
220225001293 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200102061097 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-16614 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State