Search icon

AMGEN ROCKVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMGEN ROCKVILLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2010 (15 years ago)
Date of dissolution: 20 Sep 2023
Entity Number: 3918399
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 9201 CORPORATE BLVD., SUITE 400, ROCKVILLE, MD, United States, 20850

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DAVID M. REESE Chief Executive Officer 9201 CORPORATE BLVD., SUITE 400, ROCKVILLE, MD, United States, 20850

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 9201 CORPORATE BLVD., SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2020-03-02 2023-09-20 Address 9201 CORPORATE BLVD., SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2016-03-15 2020-03-02 Address ONE AMGEN CENTER DRIVE, THOUSAND OAKS, CA, 91320, USA (Type of address: Chief Executive Officer)
2016-03-15 2020-03-02 Address ONE AMGEN CENTER DRIVE, THOUSAND OAKS, CA, 91320, USA (Type of address: Principal Executive Office)
2015-01-13 2016-03-15 Address 9201 CORPORATE BLVD, SUITE 400, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230920001703 2023-09-19 CERTIFICATE OF TERMINATION 2023-09-19
220322001820 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200302060867 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180302007141 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160315006064 2016-03-15 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State