Search icon

ATARA BIOTHERAPEUTICS, INC.

Company Details

Name: ATARA BIOTHERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2018 (7 years ago)
Entity Number: 5396914
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 611 GATEWAY BLVD, SUITE 900, SOUTH SAN FRANCISCO, CA, United States, 94080

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
PASCAL TOUCHON Chief Executive Officer 611 GATEWAY BLVD, SUITE 900, SOUTH SAN FRANCISCO, CA, United States, 94080

History

Start date End date Type Value
2024-10-10 2024-10-10 Address SUITE 900 611 GATEWAY BLVD, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 611 GATEWAY BLVD, SUITE 900, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2020-08-19 2024-10-10 Address SUITE 900 611 GATEWAY BLVD, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2018-12-28 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-28 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-21 2018-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-21 2018-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002954 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220803002896 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200819060165 2020-08-19 BIENNIAL STATEMENT 2020-08-01
181228000361 2018-12-28 CERTIFICATE OF CHANGE 2018-12-28
180821000416 2018-08-21 APPLICATION OF AUTHORITY 2018-08-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State