Detail by Officer/Registered Agent Name

Foreign Profit Corporation

Y-MABS THERAPEUTICS, INC.

Filing Information
F20000003208 47-4619612 07/23/2020 DE ACTIVE
Principal Address
230 Park Ave
Ste 3350
New York, NY 10169

Changed: 04/15/2024
Mailing Address
230 Park Ave
Ste 3350
New York, NY 10169

Changed: 04/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President

Gad, Thomas
230 Park Ave
Ste 3350
New York, NY 10169

Title Treasurer/CFO

Kruse, Bo
230 Park Ave
Ste 3350
New York, NY 10169

Title Secretary

Kruse, Bo
Agern All? 11
ground floor
2970 H?rsholm DK

Title Director

Gad, Thomas
230 Park Ave
Ste 3350
New York, NY 10169

Title Director

Wedell-Wedellsborg, Johan
Agern All? 11
ground floor
2970 H?rsholm DK

Title Director

Ber, G?rard
Agern All? 11
ground floor
2970 H?rsholm DK

Title Director

Tyagi, Ashutosh
Agern All? 11
ground floor
2970 H?rsholm DK

Title Chairman of the Board

Healy, James I.
Agern All? 11
ground floor
2970 H?rsholm DK

Title Director

Gill, David N.
230 Park Ave
Ste 3350
New York, NY 10169

Title Director

Hamill, Laura J.
230 Park Ave
Ste 3350
New York, NY 10169

Title SVP, Head of Technical Operations

Lund-Hansen, Torben
230 Park Ave
Ste 3350
New York, NY 10169

Title SVP, Chief Medical Officer

Raja, Vignesh
230 Park Ave
Ste 3350
New York, NY 10169

Title SVP, Chief Scientific Officer

Lisby, Steen
230 Park Ave
Ste 3350
New York, NY 10169

Title SVP, COO

Wilms, Joris
230 Park Ave
Ste 3350
New York, NY 10169

Title SVP, Chief Commercial Officer

Smith, Sue
230 Park Ave
Ste 3350
New York, NY 10169

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/06/2023
2024 04/15/2024