Search icon

KYOWA KIRIN, INC.

Company Details

Name: KYOWA KIRIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747883
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 135 ROUTE 202-206, SUITE 6, BEDMINSTER, NJ, United States, 07921

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN SCHAEFER Chief Executive Officer 135 ROUTE 202-206, SUITE 6, BEDMINSTER, NJ, United States, 07921

History

Start date End date Type Value
2023-04-22 2023-04-22 Address 135 ROUTE 202/206, SUITE 6, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2023-04-22 2023-04-22 Address 135 ROUTE 202-206, SUITE 6, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-04-22 Address 135 ROUTE 202/206, SUITE 6, BEDMINSTER, NJ, 07921, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-01 2023-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-01 2021-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-24 2021-02-01 Address 685 ROUTE 202/206, SUITE 101, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000225 2023-04-22 BIENNIAL STATEMENT 2023-04-01
210426060656 2021-04-26 BIENNIAL STATEMENT 2021-04-01
210401000225 2021-04-01 CERTIFICATE OF MERGER 2021-04-01
210201000104 2021-02-01 CERTIFICATE OF CHANGE 2021-02-01
190502000157 2019-05-02 CERTIFICATE OF AMENDMENT 2019-05-02
150424000466 2015-04-24 APPLICATION OF AUTHORITY 2015-04-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State