Search icon

IRONWOOD PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRONWOOD PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244217
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 SUMMER STREET, SUITE 2300, BOSTON, MA, United States, 02110

Agent

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

DOS Process Agent

Name Role Address
IRONWOOD PHARMACEUTICALS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM MCCOURT Chief Executive Officer 100 SUMMER STREET, SUITE 2300, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 100 SUMMER STREET, SUITE 2300, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-20 2024-05-16 Address 100 SUMMER STREET, SUITE 2300, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-20 Address 301 BINNEY ST., CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516003686 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220513002412 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200520060591 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-60524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007672 2018-05-01 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State