ADC THERAPEUTICS AMERICA, INC.

Name: | ADC THERAPEUTICS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2020 (5 years ago) |
Entity Number: | 5733599 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 430 Mountain Avenue, 4th Floor, Murray Hill, NJ, United States, 07974 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AMEET MALLIK | Chief Executive Officer | 430 MOUNTAIN AVENUE, 4TH FLOOR, MURRAY HILL, NJ, United States, 07974 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-30 | 2024-03-30 | Address | 430 MOUNTAIN AVENUE, 4TH FLOOR, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2024-03-30 | 2024-03-30 | Address | ROUTE DE LA CORNICHE 3B, EPALINGES, CHE (Type of address: Chief Executive Officer) |
2021-01-14 | 2024-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-31 | 2021-01-14 | Address | 11 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240330016787 | 2024-03-30 | BIENNIAL STATEMENT | 2024-03-30 |
220309000432 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
210114000578 | 2021-01-14 | CERTIFICATE OF CHANGE | 2021-01-14 |
200331000099 | 2020-03-31 | APPLICATION OF AUTHORITY | 2020-03-31 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State