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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW OBENSHAIN | Chief Executive Officer | 455 GRAND UNION BOULEVARD, C/O BLUEBIRD BIO, INC., SOMERVILLE, MA, United States, 02145 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100777 | Securities, Commodities, Exchange | 2021-02-12 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEUNG |
Role | Plaintiff |
Name | BLUEBIRD BIO, INC. |
Role | Defendant |
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 |
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