GENZYME CORPORATION

Name: | GENZYME CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (29 years ago) |
Entity Number: | 2089001 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 450 Water Street, CAMBRIDGE, MA, United States, 02141 |
Name | Role | Address |
---|---|---|
BRIAN FOARD | Chief Executive Officer | 450 WATER STREET, CAMBRIDGE, MA, United States, 02141 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 450 WATER STREET, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 50 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-12-02 | Address | 450 WATER STREET, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 50 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002947 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241108003736 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
200707061048 | 2020-07-07 | BIENNIAL STATEMENT | 2018-12-01 |
121213006258 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
120306000073 | 2012-03-06 | CERTIFICATE OF CHANGE | 2012-03-06 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State