Name: | TAKEDA PHARMACEUTICALS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Feb 2025 |
Entity Number: | 4518513 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Delaware |
Address: | 155 Federal Street, Suite 700, Boston, MA, United States, 02110 |
Principal Address: | 500 Kendall Street, Cambridge, MA, United States, 02142 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 155 Federal Street, Suite 700, Boston, MA, United States, 02110 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
FABIEN DUBOIS | Chief Executive Officer | 500 KENDALL STREET, CAMBRIDGE, MA, United States, 02142 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 500 KENDALL STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2025-02-27 | Address | 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 500 KENDALL STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002642 | 2025-02-27 | CERTIFICATE OF TERMINATION | 2025-02-27 |
241008004947 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
220217003783 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200124060152 | 2020-01-24 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66396 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State