Search icon

BLUEBIRD BIO, INC.

Company Details

Name: BLUEBIRD BIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427098
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 455 GRAND UNION BOULEVARD, SOMERVILLE, MA, United States, 02145

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW OBENSHAIN Chief Executive Officer 455 GRAND UNION BOULEVARD, C/O BLUEBIRD BIO, INC., SOMERVILLE, MA, United States, 02145

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 60 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 455 GRAND UNION BOULEVARD, SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 455 GRAND UNION BOULEVARD, C/O BLUEBIRD BIO, INC., SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-04 Address 60 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2018-10-17 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003477 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221019001080 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201005062733 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181017000013 2018-10-17 APPLICATION OF AUTHORITY 2018-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100777 Securities, Commodities, Exchange 2021-02-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-12
Termination Date 2021-02-26
Section 0078
Status Terminated

Parties

Name LEUNG
Role Plaintiff
Name BLUEBIRD BIO, INC.
Role Defendant
1600502 Securities, Commodities, Exchange 2016-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 233000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-22
Termination Date 2016-02-26
Section 0078
Status Terminated

Parties

Name RUBENSTEIN
Role Plaintiff
Name BLUEBIRD BIO, INC.
Role Defendant
1600207 Securities, Commodities, Exchange 2016-01-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 233000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-14
Termination Date 2016-03-07
Section 1331
Sub Section SV
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name BLUEBIRD BIO, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State