Search icon

Alexion Pharmaceuticals, Inc.

Company Details

Name: Alexion Pharmaceuticals, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Dec 2009 (15 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000522405
Place of Formation: DELAWARE
Purpose: A BIOPHARMACEUTICAL COMPANY FOCUSED ON SERVING PATIENTS WITH DEVASTATING AND RARE DISORDERS
Principal Address: Google Maps Logo 100 COLLEGE ST., NEW HAVEN, CT, 06510, USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
LUDWIG HANTSON PH.D. PRESIDENT 100 COLLEGE ST. NEW HAVEN, CT 06510 USA

SECRETARY

Name Role Address
MICHAEL VINCENT GRECO JR. SECRETARY 100 COLLEGE ST. NEW HAVEN, CT 06510 USA

TREASURER

Name Role Address
PRASANNA THOMBRE TREASURER 100 COLLEGE ST. NEW HAVEN, CT 06510 USA

DIRECTOR

Name Role Address
CHRISTOPHER J COUGHLIN DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
DAVID R BRENNAN DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
FELIX BAKER DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
PAUL A FRIEDMAN DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
FRANCOIS NADER DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
LUDWIG HANTSON PH.D. DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
JOHN T MOLLEN DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
ANDREAS RUMMELT DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
ANN M VENEMAN DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA
ALVIN S PARVIN DIRECTOR 100 COLLEGE ST. NEW HAVEN, CT 06510 USA

Filings

Number Name File Date
201924606330 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907094680 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858736260 Annual Report 2018-02-21
201735061920 Annual Report 2017-02-28
201696379360 Annual Report 2016-06-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-25
Type:
Referral
Address:
100 TECHNOLOGY WAY, SMITHFIELD, RI, 02917
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GAUTHIER
Party Role:
Plaintiff
Party Name:
Alexion Pharmaceuticals, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANTEZANA
Party Role:
Plaintiff
Party Name:
Alexion Pharmaceuticals, Inc.
Party Role:
Defendant

Date of last update: 29 May 2025

Sources: Rhode Island Department of State