Name: | BAXALTA US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2015 (10 years ago) |
Entity Number: | 4718946 |
ZIP code: | 02142 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1200 Lakeside Drive, Bannockburn, IL, United States, 60015 |
Address: | 500 Kendall Street, Cambridge, MA, United States, 02142 |
Name | Role | Address |
---|---|---|
U.S. REGIONAL GENERAL COUNSEL | DOS Process Agent | 500 Kendall Street, Cambridge, MA, United States, 02142 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FABIEN DUBOIS | Chief Executive Officer | 500 KENDALL STREET, CAMBRIDGE, MA, United States, 02142 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 500 KENDALL STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | 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 | 2025-03-13 | Address | 95 HAYDEN AVENUE, LEXINGTON, MA, 02421, 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 |
---|---|---|---|
250313003947 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
241008004955 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
210622001846 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
SR-70556 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70557 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State