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 |
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 |
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 |
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 | - |
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