Search icon

MILLENNIUM PHARMACEUTICALS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Dubois Fabien Treasurer 40 Landsdowne Street, Cambridge, MA, 02139

Asst

Name Role Address
Sundberg Paul Asst 1200 Lakeside Drive, Bannockburn, IL, 60015
Heuer Max Asst 500 Kendall Street, Cambridge, MA, 02142

President

Name Role Address
Bitetti Teresa President 40 Landsdowne Street, Cambridge, MA, 02139

Secretary

Name Role Address
Baranski Jason E Secretary 730 Stockton Drive, Exton, PA, 19341

Director

Name Role Address
Dumo Mario Director 40 Landsdowne Street, Cambridge, MA, 02139

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 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

Events

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

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 Feb 2025

Sources: Florida Department of State