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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CAROLE HUNTSMAN | Chief Executive Officer | 50 BINNEY STREET, CAMBRIDGE, MA, United States, 02142 |
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) |
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