Search icon

ENZO THERAPEUTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENZO THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1172823
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 81 Executive Blvd. Suite 3, Farmingdale, NY, United States, 11735
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HAMID ERFANIAN Chief Executive Officer 81 EXECUTIVE BLVD. SUITE 3, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 21 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 81 EXECUTIVE BLVD. SUITE 3, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505002369 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230508000447 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210524060227 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190501061572 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190329002021 2019-03-29 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State