Search icon

DELAWARE MILLENNIUM PHARMACEUTICALS

Company claim

Is this your business?

Get access!

Company Details

Name: DELAWARE MILLENNIUM PHARMACEUTICALS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727216
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: MILLENNIUM PHARMACEUTICALS, INC.
Fictitious Name: DELAWARE MILLENNIUM PHARMACEUTICALS
Principal Address: 40 LANDSDOWNE STREET, CAMBRIDGE, MA, United States, 02139
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MILLENNIUM PHARMACEUTICALS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TERESA BITETTI Chief Executive Officer 40 LANDSDOWNE STREET, CAMBRIDGE, MA, United States, 02139

Agent

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

History

Start date End date Type Value
2016-02-01 2020-02-20 Address 40 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2012-02-02 2016-02-01 Address 40 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-02-02 Address 40 LANDSDOWNE ST, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2006-03-03 2008-02-22 Address 40 LANDSDOWNE ST, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2004-05-24 2006-03-03 Address 40 LANDSDOWNE ST, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200220060408 2020-02-20 BIENNIAL STATEMENT 2020-02-01
SR-34751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007392 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006750 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006244 2014-02-03 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State