Search icon

SANOFI US SERVICES INC.

Company Details

Name: SANOFI US SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3350175
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 Corporate Drive, Bridgwater, NJ, United States, 08807

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CAROLE HUNTSMAN Chief Executive Officer 50 BINNEY STREET, CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 50 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-11-08 Address 50 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2008-04-09 2020-07-07 Address 55 CORPORATE DRIVE, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2006-04-18 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-04-18 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003668 2024-11-08 BIENNIAL STATEMENT 2024-11-08
200707061064 2020-07-07 BIENNIAL STATEMENT 2020-04-01
120905000418 2012-09-05 CERTIFICATE OF AMENDMENT 2012-09-05
120606002746 2012-06-06 BIENNIAL STATEMENT 2012-04-01
080409002772 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060418000897 2006-04-18 APPLICATION OF AUTHORITY 2006-04-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State