Search icon

BEIGENE USA, INC.

Company Details

Name: BEIGENE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5422423
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 CAMBRIDGE PARKWAY, SUITE 700W, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSHUA NEIMAN Chief Executive Officer 55 CAMBRIDGE PARKWAY, SUITE 700W, CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 55 CAMBRIDGE PARKWAY, SUITE 700W, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-04-14 Address 55 CAMBRIDGE PARKWAY, SUITE 700W, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-31 2024-10-31 Address 55 CAMBRIDGE PARKWAY, SUITE 700W, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-31 Address 55 CAMBRIDGE PARKWAY, SUITE 700W, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2019-04-29 2024-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-09 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001375 2025-04-14 CERTIFICATE OF AMENDMENT 2025-04-14
241031003156 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221019000887 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201013060488 2020-10-13 BIENNIAL STATEMENT 2020-10-01
190429000649 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
SR-84665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181009000336 2018-10-09 APPLICATION OF AUTHORITY 2018-10-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State