Search icon

HELSINN THERAPEUTICS (U.S.), INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL RITTMAN Chief Executive Officer 200 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

History

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)

Filings

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