Search icon

IPSEN BIOPHARMACEUTICALS, INC.

Company Details

Name: IPSEN BIOPHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2006 (18 years ago)
Entity Number: 3449523
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE MAIN STREET, 7th Floor, CAMBRIDGE, MA, United States, 02142

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEIRA DRIANSKY Chief Executive Officer ONE MAIN STREET, CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
2024-12-02 2024-12-02 Address ONE MAIN STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-02 Address ONE MAIN STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2018-12-03 2020-12-09 Address 106 ALLEN ROAD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2016-09-08 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-09-08 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000459 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206001988 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201209060479 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181203007022 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006176 2016-12-02 BIENNIAL STATEMENT 2016-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State