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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Viehbacher Christopher | Chief Executive Officer | 225 Binney St., Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Alaimo Alisha | Seni | 225 Binney St., Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Carruthers Fearghas | Director | 225 Binney St., Cambridge, MA, 02142 |
Dambach Michael | Director | 225 Binney St., Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Barry Pamela | Assi | 225 Binney St., Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Taylor Wendell | Secretary | 225 Binney St., Cambridge, MA, 02142 |
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 |
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