Entity Name: | ONYX PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2007 (17 years ago) |
Document Number: | F06000000318 |
FEI/EIN Number |
943154463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 23926, Tampa, FL, 33623-3926, US |
Address: | One Amgen Center Drive, Thousand Oaks, CA, 91320, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Graham Jonathan P | Secretary | One Amgen Center Drive, Thousand Oaks, CA, 91320 |
Gordon Murdo | Director | One Amgen Center Drive, Thousand Oaks, CA, 91320 |
Griffith Peter H | Director | One Amgen Center Drive, Thousand Oaks, CA, 91320 |
Bradner James M | President | One Amgen Center Drive, Thousand Oaks, CA, 91320 |
REESE DAVID M | Exec | One Amgen Center Drive, Thousand Oaks, CA, 91320 |
Gruber Lisa Katz | Vice President | One Amgen Center Drive, Thousand Oaks, CA, 91320 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | One Amgen Center Drive, Thousand Oaks, CA 91320 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | One Amgen Center Drive, Thousand Oaks, CA 91320 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2007-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State