Search icon

MILLENNIUM PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: F02000000600
FEI/EIN Number 04-3177038

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 500 KENDALL STREET, CAMBRIDGE, MA, 02142, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dubois Fabien Treasurer 40 Landsdowne Street, Cambridge, MA, 02139
Sundberg Paul Asst 1200 Lakeside Drive, Bannockburn, IL, 60015
Bitetti Teresa President 40 Landsdowne Street, Cambridge, MA, 02139
Baranski Jason E Secretary 730 Stockton Drive, Exton, PA, 19341
Dumo Mario Director 40 Landsdowne Street, Cambridge, MA, 02139
Heuer Max Asst 500 Kendall Street, Cambridge, MA, 02142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000127164 TAKEDA PHARMACEUTICALS INTERNATIONAL CO. EXPIRED 2013-12-27 2018-12-31 - 40 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139
G08357900065 MILLENNIUM: THE TAKEDA ONCOLOGY COMPANY EXPIRED 2008-12-22 2013-12-31 - 40 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-28 - -
REINSTATEMENT 2024-09-09 - -
REGISTERED AGENT NAME CHANGED 2024-09-09 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 40 Landsdowne Street, Cambridge, MA 02139 -
CHANGE OF MAILING ADDRESS 2018-04-03 40 Landsdowne Street, Cambridge, MA 02139 -

Documents

Name Date
REINSTATEMENT 2024-09-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State