Search icon

GILEAD SCIENCES, INC.

Company Details

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

DOS Process Agent

Name Role Address
GILEAD SCIENCES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL O' DAY Chief Executive Officer 333 LAKESIDE DRIVE, FOSTER CITY, CA, United States, 94404

History

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)

Filings

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