Search icon

ROIVANT SCIENCES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 325410
Sponsor’s telephone number 6468228594
Plan sponsor’s address 320 W. 37TH ST., 5TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW GLINE Chief Executive Officer 151 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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