Entity Name: | BAXALTA US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2024 (5 months ago) |
Document Number: | F15000000870 |
FEI/EIN Number | 471971756 |
Address: | 1200 Lakeside Drive, Bannockburn, IL, 60015, US |
Mail Address: | 1200 Lakeside Drive, Bannockburn, IL, 60015, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Baranski Jason E | Secretary | 730 Stockton Drive, Exton, PA, 19341 |
Name | Role | Address |
---|---|---|
Sundberg Paul A | Asst | 1200 Lakeside Drive, Bannockburn, IL, 60015 |
Heuer Max | Asst | 500 Kendall Street, Cambridge, MA, 02142 |
Dessing Scott | Asst | 1200 Lakeside Drive, Bannockburn, IL, 60015 |
Name | Role | Address |
---|---|---|
Dubois Fabien | Director | 500 Kendall Street, Cambridge, MA, 02142 |
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 | 2016-04-04 | 1200 Lakeside Drive, Bannockburn, IL 60015 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 1200 Lakeside Drive, Bannockburn, IL 60015 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-09 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-04-04 |
Foreign Profit | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State