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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PASCAL TOUCHON | Chief Executive Officer | 611 GATEWAY BLVD, SUITE 900, SOUTH SAN FRANCISCO, CA, United States, 94080 |
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) |
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