CHUGAI PHARMA USA, INC.

Name: | CHUGAI PHARMA USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2002 (23 years ago) |
Entity Number: | 2755723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 300 Connell Drive, Suite 3100, Berkeley Heights, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SATOSHI AIDA | Chief Executive Officer | 300 CONNELL DRIVE, SUITE 3100, BERKELEY HEIGHTS, NJ, United States, 07922 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 300 CONNELL DRIVE, SUITE 3100, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
2020-05-08 | 2024-04-02 | Address | 300 CONNELL DRIVE, SUITE 3100, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
2020-04-17 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-17 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-25 | 2020-05-08 | Address | 300 CONNELL DRIVE, SUITE 3100, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004929 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220418000775 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200514060658 | 2020-05-14 | BIENNIAL STATEMENT | 2020-04-01 |
200508002006 | 2020-05-08 | BIENNIAL STATEMENT | 2020-04-01 |
200417000564 | 2020-04-17 | CERTIFICATE OF CHANGE | 2020-04-17 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State