Search icon

ELI LILLY AND COMPANY

Company Details

Name: ELI LILLY AND COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1968 (57 years ago)
Entity Number: 223879
ZIP code: 46204
County: New York
Place of Formation: Indiana
Address: 334 North Senate, Indianapolis, IN, United States, 46204
Principal Address: LILLY CORPORATE CENTER, INDIANAPOLIS, IN, United States, 46285

Chief Executive Officer

Name Role Address
DAVID RICKS Chief Executive Officer LILLY CORPORATE CENTER, INDIANAPOLIS, IN, United States, 46285

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 334 North Senate, Indianapolis, IN, United States, 46204

History

Start date End date Type Value
2024-07-17 2024-07-17 Address LILLY CORPORATE CENTER, INDIANAPOLIS, IN, 46285, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-09 2024-07-17 Address LILLY CORPORATE CENTER, INDIANAPOLIS, IN, 46285, USA (Type of address: Chief Executive Officer)
2018-05-09 2020-05-28 Address LILLY CORPORATE CENTER, INDIANAPOLIS, IN, 46285, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240717000284 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220504000196 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200528060420 2020-05-28 BIENNIAL STATEMENT 2020-05-01
SR-85163 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85162 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State