Name: | TESARO, Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2016 (9 years ago) |
Organization Date: | 26 Mar 2010 (15 years ago) |
Authority Date: | 23 May 2016 (9 years ago) |
Last Annual Report: | 26 Apr 2019 (6 years ago) |
Organization Number: | 0953291 |
Principal Office: | 1000 Winter St Ste 3300, Waltham, MA 02451 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mary Lynne Hedley | President |
Name | Role |
---|---|
Lawrence Alleva | Director |
James Armitage | Director |
Earl Collier | Director |
Mary Lynne Hedley | Director |
Lonnie Moulder | Director |
Garry Nicholson | Director |
Arnold Oronsky | Director |
Kavita Patel | Director |
Beth Seidenberg | Director |
David Mott | Director |
Name | Role |
---|---|
Lonnie Moulder | CEO |
Name | Role |
---|---|
Timothy Pearson | CFO |
Timothy Pearson | CFO |
Name | Role |
---|---|
Joseph Farmer | Authorized Rep |
Lonnie Moulder | Authorized Rep |
Mary Lynne Hedley | Authorized Rep |
Timothy Pearson | Authorized Rep |
Name | Role |
---|---|
Lonnie Moulder | Officer |
Name | Role |
---|---|
Joseph Farmer | Secretary |
Name | Status | Expiration Date |
---|---|---|
TESARO | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-04-26 |
Annual Report | 2018-05-29 |
Annual Report | 2017-03-24 |
Sources: Kentucky Secretary of State