Name: | GILEAD SCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2001 (24 years ago) |
Entity Number: | 2642974 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 333 LAKESIDE DRIVE, FOSTER CITY, CA, United States, 94404 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GILEAD SCIENCES, INC. | 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 |
---|---|---|
DANIEL O' DAY | Chief Executive Officer | 333 LAKESIDE DRIVE, FOSTER CITY, CA, United States, 94404 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-05-19 | Address | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2023-05-19 | Address | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2023-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-02 | 2019-05-03 | Address | 333 LAKESIDE DRIVE, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2014-04-02 | Address | 333 LAKESIDE DR, FOSTER CITY, CA, 94404, 1147, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2014-04-02 | Address | 333 LAKESIDE DR, FOSTER CITY, CA, 94404, 1147, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519001918 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
220926002718 | 2022-09-26 | BIENNIAL STATEMENT | 2021-05-01 |
190503060846 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-33479 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33478 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503007443 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504007742 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
140402006312 | 2014-04-02 | BIENNIAL STATEMENT | 2013-05-01 |
090513002211 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070801002334 | 2007-08-01 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State