Amgen Inc. Overview
Amgen Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, February 18, 1987 and is approximately thirty-seven years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Amgen Inc.
Network Visualizer
Advertisements
Key People
Who own Amgen Inc.
Name | |
---|---|
Robert A. Bradway 6 |
Chairman
President
Chief Executive Officer
Director
NonPres
CEO
CFO
Secretary
Vice President
|
Charles M. Holley |
Director
|
Jonathan P. Graham 5 |
Secretary
NonSec
|
Francois De Carbonnel |
Director
|
Rebecca M. Henderson |
Director
|
Ronald Sugar |
Director
|
Robert A. Eckert |
Director
|
Ellen Kullman |
Director
|
Fred Hassan |
Director
|
Brian J. Druker |
Director
|
Greg C. Garland |
Director
|
R. Sanders Williams |
Director
|
Tyler Jacks |
Director
|
David Baltimore |
Director
|
Amy E. Miles |
Director
|
Linda H. Louie |
Vice President
|
Mary A. Lehmann 5 |
NonTreas
Treasurer
Vice President
|
John J. Kilkeary 4 |
Asst. Tax Off
NonDir
Secretary
Asst. Tax Officer
Dir-Tax
|
Kevin W. Sharer |
Chairman
President
Director
Chief Executive Officer
|
Judy Wai |
Executive
|
Kevin M. O'Toole 2 |
Executive Director
Treasurer
Executive Officer Ta
|
Justin G. Claeys 3 |
Treasurer
|
Pamela M. Wapnick 3 |
Treasurer
Vice President
|
Lisa A. Evren 1 |
Treasurer
Vice President
|
Laureen Stelzer |
Treasurer
|
David J. Scott 8 |
Secretary
|
Frederick W. Gluck |
Director
|
S. O. Ishrak |
Director
|
Admiral Paul Reason |
Director
|
Holley Charles M |
Director
|
Leonard D. Schaeffer |
Director
|
Frank C. Herringer |
Director
|
Judith C. Pelham |
Director
|
Gilbert S. Omenn |
Director
|
J. Paul Reason |
Director
|
Vance D. Coffman |
Director
|
Frank J. Biondi |
Director
|
Jerry D. Choate |
Director
|
Francois Carbonnel |
Director
|
Richard D. Nanula 2 |
Vice President
|
Judy Brown |
|
Showing 8 records out of 41
Other Companies for Amgen Inc.
Amgen Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Amgen International LLC |
Active
|
2014 |
3
|
Member
|
Known Addresses for Amgen Inc.
601 13th St NW
Washington, DC 20005
PO Box 19027
Newbury Park, CA 91319
1 Amgen Center Dr
Newbury Park, CA 91320
1550 Liberty Ridge Dr
Wayne, PA 19087
C/O Tax Dept.
Newbury Park, CA 91319
PO Box 19027C
Newbury Park, CA 91319
1840 De Havilland Dr
Newbury Park, CA 91320
C/O TAX DEPARTMENT
Newbury Park, CA 91319
1120 Veterans Blvd
South San Francisco, CA 94080
405 Bedford Pl
Thousand Oaks, CA 91360
Corporate Filings for Amgen Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P26325 |
Date Filed: | Tuesday, October 3, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 8159006 |
Date Filed: | Tuesday, October 3, 1989 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01579467 |
Date Filed: | Wednesday, February 18, 1987 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5201-1989 |
Date Filed: | Wednesday, June 14, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1410336 |
Date Filed: | Thursday, December 28, 1989 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/14/1989 | Foreign Qualification | ||
10/3/1989 | Application For Certificate Of Authority | ||
12/28/1989 | Name History/Actual | Amgen Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
6/18/1998 | Annual List | ||
6/25/1999 | Annual List | ||
6/1/2000 | Annual List | ||
7/9/2002 | Annual List | ||
12/24/2002 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 MLS | |
12/31/2002 | Public Information Report (PIR) | ||
6/19/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/2/2004 | Annual List | ||
7/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/5/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/2/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/2/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/27/2008 | Annual List | ||
7/3/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
1/6/2009 | Change of Registered Agent/Office | ||
1/7/2009 | Registered Agent Change | ||
6/11/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
5/17/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/27/2011 | Annual List | 11-12 | |
7/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
7/1/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
6/17/2014 | Annual List | ||
6/8/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Amgen Inc.
Serial Number:
76200460
Drawing Code: 1000
|
|
Serial Number:
74210214
Drawing Code:
|
|
Serial Number:
76200459
Drawing Code: 1000
|
|
Serial Number:
75849800
Drawing Code: 1000
|
|
Serial Number:
76143646
Drawing Code: 2000
|
|
Serial Number:
75538963
Drawing Code: 1000
|
|
Serial Number:
74663645
Drawing Code:
|
|
Serial Number:
73814395
Drawing Code:
|
|
Serial Number:
73749907
Drawing Code:
|
|
Serial Number:
73820719
Drawing Code:
|
Previous Trademarks for Amgen Inc.
Serial Number:
75900638
Drawing Code: 1000
|
|
Serial Number:
76113885
Drawing Code: 1000
|
|
Serial Number:
74731515
Drawing Code:
|
|
Serial Number:
76146101
Drawing Code: 1000
|
|
Serial Number:
75900635
Drawing Code: 1000
|
|
Serial Number:
75851021
Drawing Code: 1000
|
|
Serial Number:
75851019
Drawing Code: 1000
|
|
Serial Number:
75851020
Drawing Code: 1000
|
|
Serial Number:
75851022
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Amgen Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Amgen Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
601 13th St NW Washington, DC 20005
PO Box 19027 Newbury Park, CA 91319
1 Amgen Center Dr Newbury Park, CA 91320
1550 Liberty Ridge Dr Wayne, PA 19087
C/O Tax Dept. Newbury Park, CA 91319
PO Box 19027C Newbury Park, CA 91319
1840 De Havilland Dr Newbury Park, CA 91320
C/O TAX DEPARTMENT Newbury Park, CA 91319
1120 Veterans Blvd South San Francisco, CA 94080
405 Bedford Pl Thousand Oaks, CA 91360
These addresses are known to be associated with Amgen Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records