Search icon

VERTEX PHARMACEUTICALS (DISTRIBUTION) INCORPORATED

Company Details

Name: VERTEX PHARMACEUTICALS (DISTRIBUTION) INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2018 (7 years ago)
Entity Number: 5313538
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 NORTHERN AVENUE, BOSTON, MA, United States, 02110

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JONATHAN BILLER Chief Executive Officer 50 NORTHERN AVENUE, BOSTON, MA, United States, 02110

DOS Process Agent

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

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 50 NORTHERN AVENUE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 50 NORTHERN AVENUE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-05-20 2024-03-03 Address 50 NORTHERN AVENUE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-05-20 2024-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-20 2023-05-20 Address 50 NORTHERN AVENUE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-05-20 2024-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 50 NORTHERN AVENUE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-29 2023-05-20 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-03-29 2023-05-20 Address 50 NORTHERN AVENUE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240303000158 2024-03-03 BIENNIAL STATEMENT 2024-03-03
230520000204 2023-05-19 CERTIFICATE OF CHANGE BY ENTITY 2023-05-19
230329000723 2023-03-29 BIENNIAL STATEMENT 2022-03-01
200331060229 2020-03-31 BIENNIAL STATEMENT 2020-03-01
SR-82449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180329000269 2018-03-29 APPLICATION OF AUTHORITY 2018-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State