Name: | TAKEDA PHARMACEUTICALS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2000 (24 years ago) |
Entity Number: | 2579493 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 500 Kendall Street, Cambridge, MA, United States, 02142 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JULIE KIM | Chief Executive Officer | 500 KENDALL STREET, CAMBRIDGE, MA, United States, 02142 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
2024-12-01 | 2024-12-01 | Address | 500 KENDALL STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-12-01 | Address | 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 500 KENDALL STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034336 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
241008004931 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
210115060019 | 2021-01-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32363 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State