Search icon

THERAVANCE BIOPHARMA US, INC.

Company Details

Name: THERAVANCE BIOPHARMA US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628528
ZIP code: 19901
County: New York
Place of Formation: Delaware
Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901
Principal Address: 901 GATEWAY BLVD., SOUTH SAN FRANCISCO, CA, United States, 94080

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Chief Executive Officer

Name Role Address
RICK E WINNINGHAM Chief Executive Officer 901 GATEWAY BLVD., SOUTH SAN FRANCISCO, CA, United States, 94080

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 901 GATEWAY BLVD., SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 901 GATEWAY BLVD., SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2022-04-20 2024-08-01 Address 901 GATEWAY BLVD., SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2022-04-20 2024-08-01 Address 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2020-08-10 2022-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801037045 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220803002100 2022-08-03 BIENNIAL STATEMENT 2022-08-01
220420003139 2022-04-20 CERTIFICATE OF CHANGE BY ENTITY 2022-04-20
200810060415 2020-08-10 BIENNIAL STATEMENT 2020-08-01
SR-68576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State