Name: | SEAGEN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2010 (14 years ago) |
Entity Number: | 3996097 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Principal Address: | 21823 30th Drive SE, Bothell, WA, United States, 98021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SEAGEN INC. | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRIS BOSHOFF | Chief Executive Officer | 21823 30TH DRIVE SE, BOTHELL, WA, United States, 98021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 21823 30TH DRIVE SE, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 21823 30TH DRIVE S.E., BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer) |
2020-09-11 | 2024-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-06 | Address | 21823 30TH DRIVE S.E., BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer) |
2017-01-30 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2018-09-04 | Address | 21823 30TH DRIVE SE, BOTHELL, WA, 98021, USA (Type of address: Principal Executive Office) |
2012-09-04 | 2018-09-04 | Address | 21823 30TH DRIVE SE, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000908 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220901001366 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201013000366 | 2020-10-13 | CERTIFICATE OF AMENDMENT | 2020-10-13 |
200911060570 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008618 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170130000052 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
160902006509 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140902006379 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120904006144 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State