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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSHUA NEIMAN | Chief Executive Officer | 55 CAMBRIDGE PARKWAY, SUITE 700W, CAMBRIDGE, MA, United States, 02142 |
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) |
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