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 |
Name | Role | Address |
---|---|---|
JOHN BUTLER | Chief Executive Officer | 245 FIRST STREET, CAMBRIDGE, MA, United States, 02142 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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 | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State