Entity Name: | IPSEN BIOPHARMACEUTICALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Nov 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2012 (13 years ago) |
Document Number: | F06000007033 |
FEI/EIN Number | 26-0042539 |
Address: | One Main Street, Cambridge, MA, 02142, US |
Mail Address: | One Main Street, Cambridge, MA, 02142, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Beimel Elliot | Director | One Main Street, Cambridge, MA, 02142 |
Benenson Jennifer | Director | One Main Street, Cambridge, MA, 02142 |
Campbell Stewart | Director | One Main Street, Cambridge, MA, 02142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | One Main Street, 7th Floor, Cambridge, MA 02142 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-13 | One Main Street, 7th Floor, Cambridge, MA 02142 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2012-04-18 | IPSEN BIOPHARMACEUTICALS, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-24 |
Reg. Agent Change | 2016-08-30 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State