Search icon

SEAGEN INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SEAGEN INC. DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS BOSHOFF Chief Executive Officer 21823 30TH DRIVE SE, BOTHELL, WA, United States, 98021

History

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)

Filings

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