Search icon

CHUGAI PHARMA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SATOSHI AIDA Chief Executive Officer 300 CONNELL DRIVE, SUITE 3100, BERKELEY HEIGHTS, NJ, United States, 07922

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State