Name: | VERASTEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2018 (7 years ago) |
Entity Number: | 5297511 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105 |
Principal Address: | 117 KENDRICK STREET, SUITE 500, NEEDHAM, MA, United States, 02494 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VERASTEM, INC. | DOS Process Agent | 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105 |
Name | Role | Address |
---|---|---|
DAN PATERSON | Chief Executive Officer | 117 KENDRICK STREET, SUITE 500, NEEDHAM, MA, United States, 02494 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 117 KENDRICK STREET, SUITE 500, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-04-02 | Address | 117 KENDRICK STREET, SUITE 500, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000355 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220302002079 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200303060262 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82165 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-82166 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305000490 | 2018-03-05 | APPLICATION OF AUTHORITY | 2018-03-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State