Search icon

BIOGEN U.S. CORPORATION

Company Details

Entity Name: BIOGEN U.S. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: F08000005354
FEI/EIN Number 04-3580942
Address: 225 Binney St., Cambridge, MA, 02142, US
Mail Address: 225 Binney St., Cambridge, MA, 02142, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Chief Executive Officer

Name Role Address
Viehbacher Christopher Chief Executive Officer 225 Binney St., Cambridge, MA, 02142

Seni

Name Role Address
Alaimo Alisha Seni 225 Binney St., Cambridge, MA, 02142

Director

Name Role Address
Carruthers Fearghas Director 225 Binney St., Cambridge, MA, 02142
Dambach Michael Director 225 Binney St., Cambridge, MA, 02142

Assi

Name Role Address
Barry Pamela Assi 225 Binney St., Cambridge, MA, 02142

Secretary

Name Role Address
Taylor Wendell Secretary 225 Binney St., Cambridge, MA, 02142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 225 Binney St., Cambridge, MA 02142 No data
CHANGE OF MAILING ADDRESS 2024-03-19 225 Binney St., Cambridge, MA 02142 No data
REGISTERED AGENT NAME CHANGED 2024-03-19 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2015-05-28 BIOGEN U.S. CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-02-01
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State