IRONWOOD PHARMACEUTICALS, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IRONWOOD PHARMACEUTICALS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOM MCCOURT | Chief Executive Officer | 100 SUMMER STREET, SUITE 2300, BOSTON, MA, United States, 02110 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State