Entity Name: | MILLENNIUM PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2024 (5 months ago) |
Document Number: | F02000000600 |
FEI/EIN Number | 04-3177038 |
Address: | 40 Landsdowne Street, Cambridge, MA, 02139, US |
Mail Address: | 40 Landsdowne Street, Cambridge, MA, 02139, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dubois Fabien | Treasurer | 40 Landsdowne Street, Cambridge, MA, 02139 |
Name | Role | Address |
---|---|---|
Sundberg Paul | Asst | 1200 Lakeside Drive, Bannockburn, IL, 60015 |
Heuer Max | Asst | 500 Kendall Street, Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Bitetti Teresa | President | 40 Landsdowne Street, Cambridge, MA, 02139 |
Name | Role | Address |
---|---|---|
Baranski Jason E | Secretary | 730 Stockton Drive, Exton, PA, 19341 |
Name | Role | Address |
---|---|---|
Dumo Mario | Director | 40 Landsdowne Street, Cambridge, MA, 02139 |
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 | No data | 40 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139 |
G08357900065 | MILLENNIUM: THE TAKEDA ONCOLOGY COMPANY | EXPIRED | 2008-12-22 | 2013-12-31 | No data | 40 LANDSDOWNE STREET, CAMBRIDGE, MA, 02139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-09 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 40 Landsdowne Street, Cambridge, MA 02139 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 40 Landsdowne Street, Cambridge, MA 02139 | No data |
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 Feb 2025
Sources: Florida Department of State