Search icon

NEUROCRINE BIOSCIENCES, INC.

Company Details

Name: NEUROCRINE BIOSCIENCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5056220
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 12780 El Camino Real, San Diego, CA, United States, 92130

Chief Executive Officer

Name Role Address
KYLE GANO PH. D. Chief Executive Officer 12780 EL CAMINO REAL, SAN DIEGO, CA, United States, 92130

DOS Process Agent

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

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 12780 EL CAMINO REAL, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-19 Address 12780 EL CAMINO REAL, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-12-02 2024-12-02 Address 12780 EL CAMINO REAL, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-12 2024-12-02 Address 12780 EL CAMINO REAL, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2016-12-21 2020-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000158 2025-02-18 AMENDMENT TO BIENNIAL STATEMENT 2025-02-18
241202000214 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221215001351 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201209060831 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181212006459 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161221000621 2016-12-21 APPLICATION OF AUTHORITY 2016-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509414 Other Contract Actions 2015-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-01
Termination Date 2018-07-26
Date Issue Joined 2016-07-11
Pretrial Conference Date 2016-04-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name ICAHN SCHOOL OF MEDICINE AT MO
Role Plaintiff
Name NEUROCRINE BIOSCIENCES, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State