Search icon

ARRAY BIOPHARMA INC.

Company Details

Name: ARRAY BIOPHARMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4991665
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3200 Walnut Street, Boulder, CO, United States, 80301

DOS Process Agent

Name Role Address
ARRAY BIOPHARMA INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DEBORAH BARON Chief Executive Officer 3200 WALNUT STREET, BOULDER, CO, United States, 80301

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 3200 WALNUT STREET, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-08-05 Address 3200 WALNUT STREET, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-01 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-01 2020-08-21 Address 3200 WALNUT STREET, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer)
2016-08-11 2019-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004515 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220804001704 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200821060007 2020-08-21 BIENNIAL STATEMENT 2020-08-01
191101000222 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
180801007651 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160811000027 2016-08-11 APPLICATION OF AUTHORITY 2016-08-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State