Entity Name: | AGIOS PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 May 2017 (8 years ago) |
Document Number: | F17000002492 |
FEI/EIN Number | 26-0662915 |
Address: | 88 Sidney Street, Cambridge, MA, 02139, US |
Mail Address: | 88 Sidney Street, Cambridge, MA, 02139, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Schenkein David | Director | 88 Sidney Street, Cambridge, MA, 02139 |
Name | Role | Address |
---|---|---|
Cook William | Secretary | 88 Sidney Street, Cambridge, MA, 02139 |
Name | Role | Address |
---|---|---|
Burns James | Assi | 88 Sidney Street, Cambridge, MA, 02139 |
Name | Role | Address |
---|---|---|
Jones Cecilia | Chief Financial Officer | 88 Sidney Street, Cambridge, MA, 02139 |
Name | Role | Address |
---|---|---|
Jones Cecilia | Treasurer | 88 Sidney Street, Cambridge, MA, 02139 |
Name | Role | Address |
---|---|---|
Gheuens Sarah | Chie | 88 Sidney Street, Cambridge, MA, 02139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 88 Sidney Street, Cambridge, MA 02139 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 88 Sidney Street, Cambridge, MA 02139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-02 |
Foreign Profit | 2017-05-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State