Name: | ROIVANT SCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2014 (11 years ago) |
Entity Number: | 4573658 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 151 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROIVANT SCIENCES, INC. 401(K) PLAN | 2015 | 465630757 | 2016-10-17 | ROIVANT SCIENCES, INC. | 10 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW GLINE | Chief Executive Officer | 151 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 151 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-05-28 | 2024-05-29 | Address | 151 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2020-05-28 | Address | 320 W. 37TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2020-05-28 | Address | 320 W. 37TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2018-10-04 | 2024-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-05-07 | 2018-10-04 | Address | 250 WEST 88TH STREET, SUITE #803, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529004667 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220527000508 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200528060198 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
181004006659 | 2018-10-04 | BIENNIAL STATEMENT | 2018-05-01 |
141106000333 | 2014-11-06 | CERTIFICATE OF AMENDMENT | 2014-11-06 |
140507000701 | 2014-05-07 | APPLICATION OF AUTHORITY | 2014-05-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State