SHIRE US INC.
Branch
Name: | SHIRE US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1994 (31 years ago) |
Branch of: | SHIRE US INC., Kentucky (Company Number 0514840) |
Entity Number: | 1842659 |
ZIP code: | 02421 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 300 Shire Way, Shire Pharmaceuticals LLC, Lexington, MA, United States, 02421 |
Principal Address: | 300 SHIRE WAY, LEXINGTON, MA, United States, 02421 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 300 Shire Way, Shire Pharmaceuticals LLC, Lexington, MA, United States, 02421 |
Name | Role | Address |
---|---|---|
FABIEN DUBOIS | Chief Executive Officer | 95 HAYDEN AVENUE, LEXINGTON, MA, United States, 02421 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-26 | 2015-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-03-26 | 2015-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-03-14 | 2007-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217003786 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
SR-21977 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21976 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170609002038 | 2017-06-09 | BIENNIAL STATEMENT | 2016-08-01 |
151218000327 | 2015-12-18 | CERTIFICATE OF CHANGE | 2015-12-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State