Name: | AMAG PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2017 (8 years ago) |
Entity Number: | 5099817 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 200 Connell Drive, Suite 3200, Berkeley Heights, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL PORTER | Chief Executive Officer | 200 CONNELL DRIVE, SUITE 3200, BERKELEY HEIGHTS, NJ, United States, 07922 |
Name | Role | Address |
---|---|---|
AMAG PHARMACEUTICALS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 1100 WINTER ST., SUITE 3000, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 200 CONNELL DRIVE, SUITE 3200, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 1100 WINTER ST., SUITE 3000, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-04 | Address | 1100 WINTER ST., SUITE 3000, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003565 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230303001319 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210317060583 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190307060694 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78107 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State