ACHILLION PHARMACEUTICALS, INC.

Name: | ACHILLION PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2016 (9 years ago) |
Entity Number: | 4971688 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 121 SEAPORT BOULEVARD, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID WHITE | Chief Executive Officer | 1800 CONCORD PIKE, WILMINGTON, DE, United States, 19803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 121 SEAPORT BOULEVARD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 1800 CONCORD PIKE, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2025-02-14 | Address | 121 SEAPORT BOULEVARD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2025-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-28 | 2020-07-29 | Address | 300 GEORGE STREET, NEW HAVEN, CT, 06511, 6656, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002795 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
220722000890 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200729060040 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180928006146 | 2018-09-28 | BIENNIAL STATEMENT | 2018-07-01 |
160701000032 | 2016-07-01 | APPLICATION OF AUTHORITY | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State