Search icon

KERYX BIOPHARMACEUTICALS, INC.

Company Details

Name: KERYX BIOPHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862636
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 245 FIRST STREET, CAMBRIDGE, MA, United States, 02142

Chief Executive Officer

Name Role Address
JOHN BUTLER Chief Executive Officer 245 FIRST STREET, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 245 FIRST STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2022-05-12 2022-05-12 Address 245 FIRST STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2022-05-12 2025-01-24 Address 245 FIRST STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2022-05-12 2025-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-12 2025-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-22 2022-05-12 Address 245 FIRST STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2019-01-07 2019-01-22 Address 245 FIRST STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2019-01-07 2019-01-22 Address 245 FIRST STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Principal Executive Office)
2019-01-07 2022-05-12 Address 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, 02142, USA (Type of address: Service of Process)
2017-01-03 2019-01-07 Address ONE MARINA PARK DRIVE, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250124000682 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230101000047 2023-01-01 BIENNIAL STATEMENT 2023-01-01
210731000002 2021-07-31 BIENNIAL STATEMENT 2021-07-31
220512003604 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190122002065 2019-01-22 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190107060297 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007947 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006098 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130115006199 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110120002226 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State