Search icon

ULTRAGENYX PHARMACEUTICAL INC.

Company Details

Name: ULTRAGENYX PHARMACEUTICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2018 (7 years ago)
Entity Number: 5325499
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 60 Leveroni Court, Novato, CA, United States, 94949

Agent

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

DOS Process Agent

Name Role Address
ULTRAGENYX PHARMACEUTICAL INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMIL D. KAKKIS, MD, PHD Chief Executive Officer 60 LEVERONI COURT, NOVATO, CA, United States, 94949

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 60 LEVERONI COURT, NOVATO, CA, 94949, USA (Type of address: Chief Executive Officer)
2020-04-22 2024-04-23 Address 60 LEVERONI COURT, NOVATO, CA, 94949, USA (Type of address: Chief Executive Officer)
2020-04-22 2024-04-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-19 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
240423000815 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220418000571 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200422060244 2020-04-22 BIENNIAL STATEMENT 2020-04-01
SR-82682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82683 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180419000049 2018-04-19 APPLICATION OF AUTHORITY 2018-04-19

Date of last update: 30 Jan 2025

Sources: New York Secretary of State