Search icon

MESOBLAST, INC.

Company Details

Name: MESOBLAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (23 years ago)
Entity Number: 2681856
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 505 FIFTH AVENUE, LEVEL 3, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2023 134190270 2024-06-10 MESOBLAST, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2022 134190270 2023-06-27 MESOBLAST, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2021 134190270 2022-07-20 MESOBLAST, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2020 134190270 2021-03-01 MESOBLAST, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2021-03-01
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2019 134190270 2020-03-27 MESOBLAST, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2020-03-27
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2018 134190270 2019-06-03 MESOBLAST, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2017 134190270 2018-07-02 MESOBLAST, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2016 134190270 2017-06-02 MESOBLAST, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2015 134190270 2016-03-31 MESOBLAST, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing MICHAEL SCHUSTER
MESOBLAST, INC. 401(K) PROFIT SHARING PLAN 2014 134190270 2015-05-28 MESOBLAST, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128802060
Plan sponsor’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134190270
Plan administrator’s name MESOBLAST, INC.
Plan administrator’s address 505 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128802060

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing MICHAEL SCHUSTER

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SILVIU ITESCU Chief Executive Officer 505 FIFTH AVENUE, LEVEL 3, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-04 2014-10-08 Address 275 MADISON AVE, STE 414, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-12-04 2014-10-08 Address 275 MADISON AVE, STE 414, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-05-14 2006-12-04 Address 279 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-05-14 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-14 2006-12-04 Address 279 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-09-20 2004-05-14 Address ATTN DARREN BERGER, ESQ, 1350 AVE OF THE AMERS 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061455 2020-12-03 BIENNIAL STATEMENT 2019-09-01
SR-34053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180125006251 2018-01-25 BIENNIAL STATEMENT 2017-09-01
151002007192 2015-10-02 BIENNIAL STATEMENT 2015-09-01
141008006017 2014-10-08 BIENNIAL STATEMENT 2013-09-01
111201002806 2011-12-01 BIENNIAL STATEMENT 2011-09-01
110830000254 2011-08-30 CERTIFICATE OF AMENDMENT 2011-08-30
090825002412 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070918002926 2007-09-18 BIENNIAL STATEMENT 2007-09-01
061204002046 2006-12-04 BIENNIAL STATEMENT 2005-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State