Search icon

VERASTEM, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
VERASTEM, INC. DOS Process Agent 120 South Central Avenue, Suite 400, Clayton, NY, United States, 63105

Chief Executive Officer

Name Role Address
DAN PATERSON Chief Executive Officer 117 KENDRICK STREET, SUITE 500, NEEDHAM, MA, United States, 02494

History

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)

Filings

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