Asterand Bioscience, Inc. Overview
Asterand Bioscience, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, January 5, 2011 and is approximately thirteen years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Asterand Bioscience, Inc.
Network Visualizer
Advertisements
Key People
Who own Asterand Bioscience, Inc.
Name | |
---|---|
Chikafumi Yokoyama |
President
|
John Canepa |
President
|
Jeffrey Gatz |
President
|
Ian Ratcliffe |
President
Treasurer
Director
|
Julio Vega 1 |
Secretary
|
Known Addresses for Asterand Bioscience, Inc.
150 Federal St
Boston, MA 02110
1 Kendall Sq
Cambridge, MA 02139
1107 9th St
Sacramento, CA 95814
790 Memorial Dr
Cambridge, MA 02139
560 S Winchester Blvd
San Jose, CA 95128
10575 Roselle St
San Diego, CA 92121
51 Moulton St
Cambridge, MA 02138
440 Burroughs St
Detroit, MI 48202
24 Denby Rd
Boston, MA 02134
4 Hartwell Pl
Lexington, MA 02421
Corporate Filings for Asterand Bioscience, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 03064770 |
Date Filed: | Monday, January 28, 2008 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 03347588 |
Date Filed: | Wednesday, January 5, 2011 |
Registered Agent | James Prenton |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0055562008-3 |
Date Filed: | Tuesday, January 29, 2008 |
Date Expired: | Monday, February 1, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/29/2008 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10,000.00 | |
1/29/2008 | Initial List | ||
1/29/2008 | Miscellaneous |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Asterand Bioscience, 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 Asterand Bioscience, 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
150 Federal St Boston, MA 02110
1 Kendall Sq Cambridge, MA 02139
1107 9th St Sacramento, CA 95814
790 Memorial Dr Cambridge, MA 02139
560 S Winchester Blvd San Jose, CA 95128
10575 Roselle St San Diego, CA 92121
51 Moulton St Cambridge, MA 02138
440 Burroughs St Detroit, MI 48202
24 Denby Rd Boston, MA 02134
4 Hartwell Pl Lexington, MA 02421
These addresses are known to be associated with Asterand Bioscience, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records