Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE LEUKEMIA & LYMPHOMA SOCIETY, INC.

Filing Information
814991 13-5644916 02/12/1961 NY ACTIVE NAME CHANGE AMENDMENT 03/02/2000 NONE
Principal Address
3 International Drive, Suite 200
Rye Brook, NY 10573

Changed: 04/15/2022
Mailing Address
c/o Perlman & Perlman, LLP
1855 W. Baseline Road, Suite 250
MESA, AZ 85202

Changed: 04/15/2022
Registered Agent Name & Address InCorp Services, Inc.
3458 Lakeshore Drive
Tallahassee, FL 32312

Name Changed: 03/17/2023

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title President, CEO

DeGennaro, Louis J
3 International Drive
Suite 200
Rye Brook, NY 10573

Title EVP Chief Financial Officer

MILLER, JR, GORDON
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Chairman

SACHS, JEFF
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Sichel, Bart
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Canetta, Dr. Renzo
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Cunningham, M.D., Casey
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Flowers, M.D., Christopher
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Heller, Francie
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Greene, John
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Vice Chair

Meriwether, Kathleen
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

O'Brien, Lynne
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Persky, Marla
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Rosen, Robert
3 International Drive
Suite 200
Rye Brook, NY 10573

Title At Large

Ruben, Mesa
3 International Drive
Suite 200
Rye Brook, NY 10573

Title EVP, CMO

NICHOLS M.D., GWEN J
3 International Drive
Suite 200
Rye Brook, NY 10573

Title Director

Palmer, James
3 International Drive
Suite 200
Rye Brook, NY 10573

Title EVP, CFO

DUNMIRE, TROY
3 INTERNATIONAL DR
SUITE 200
RYE BROOK, NY 10573

Title EVP, CMO

NICHOLS, M.D., GWEN J
3 INTERNATIONAL DRIVE
SUITE 200
RYE BROOK, NY 10573

Title EVP, General Counsel and Chief of People

NISSENBAUM, DALE
3 INTERNATIONAL DR
SUITE 200
RYE BROOK, NY 10573

Title DIRECTOR

BAGGER, RICH
3 INTERNATIONAL DR
SUITE 200
RYE BROOK, NY 10573

Title DIRECTOR

RENDINA, RICHARD
3 INTERNATIONAL DR
SUITE 200
RYE BROOK, NY 10573

Title DIRECTOR

TOCCO, ALESSANDRA
3 INTERNATIONAL DR
SUITE 200
RYE BROOK, NY 10573

Title DIRECTOR, Secretary/Treasurer

WANG, FREDA
3 INTERNATIONAL DR
SUITE 200
RYE BROOK, NY 10573

Annual Reports
Report YearFiled Date
2021 07/06/2021
2022 04/15/2022
2023 03/17/2023

Document Images
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
05/18/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
09/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- Name Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format