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 |
Name | Role | Address |
---|---|---|
KYLE GANO PH. D. | Chief Executive Officer | 12780 EL CAMINO REAL, SAN DIEGO, CA, United States, 92130 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State