Search icon

Baxalta US Inc.

Company Details

Name: Baxalta US Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Apr 2015 (10 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 001249834
Place of Formation: DELAWARE
Purpose: BIOPHARMACEUTICAL MANUFACTURING AND SALES
Principal Address: Google Maps Logo 1200 LAKESIDE DRIVE, BANNOCKBURN, IL, 60015, USA

Industry & Business Activity

NAICS

424210 Drugs and Druggists' Sundries Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of biological and medical products; botanical drugs and herbs; and pharmaceutical products intended for internal and/or external consumption in such forms as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
FABIEN DUBOIS PRESIDENT 95 HAYDEN AVENUE LEXINGTON, MA 02421 USA

TREASURER

Name Role Address
FABIEN DUBOIS TREASURER 95 HAYDEN AVENUE LEXINGTON, MA 02421 USA

SECRETARY

Name Role Address
JASON E. BARANSKI SECRETARY 730 STOCKTON DRIVE EXTON, PA 19341 USA

ASSISTANT SECRETARY

Name Role Address
PAUL A. SUNDBERG ASSISTANT SECRETARY 1200 LAKESIDE DRIVE BANNOCKBURN, IL 60015 USA
DENISE M. SEREWICZ ASSISTANT SECRETARY 540 W. MADISON, 9TH FLOOR CHICAGO, IL 60661 USA
CHRISTINE KAUFMANN ASSISTANT SECRETARY 95 HAYDEN AVENUE LEXINGTON, MA 02421 USA

VICE PRESIDENT

Name Role Address
CHRISTINE KAUFMANN VICE PRESIDENT 95 HAYDEN AVENUE LEXINGTON, MA 02421 USA

ASSISTANT TREASURER

Name Role Address
KRISTA M. FIEDLER ASSISTANT TREASURER 1200 LAKESIDE DRIVE BANNOCKBURN, IL 60015 USA

DIRECTOR

Name Role Address
JASON E. BARANSKI DIRECTOR 730 STOCKTON DRIVE EXTON, PA 19341 USA
FABIEN DUBOIS DIRECTOR 95 HAYDEN AVENUE LEXINGTON, MA 02421 USA

Filings

Number Name File Date
202223934870 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220163390 Revocation Notice For Failure to File An Annual Report 2022-06-27
202199474820 Annual Report 2021-07-22
202196919450 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033555290 Annual Report 2020-02-02

Date of last update: 12 May 2025

Sources: Rhode Island Department of State