Name: | HELSINN THERAPEUTICS (U.S.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2013 (11 years ago) |
Entity Number: | 4485134 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 200 Wood Avenue South, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL RITTMAN | Chief Executive Officer | 200 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 170 WOOD AVE SOUTH 5TH FL, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 200 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-16 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-11-06 | 2023-11-01 | Address | 170 WOOD AVE SOUTH 5TH FL, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2020-12-16 | Address | 1140 US HIGHWAY 22, STE. 101, BRIDGEWATER, NJ, 08807, 2958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034551 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211103003591 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
201216000536 | 2020-12-16 | CERTIFICATE OF CHANGE | 2020-12-16 |
201106060281 | 2020-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
131112000124 | 2013-11-12 | APPLICATION OF AUTHORITY | 2013-11-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State