Search icon

CAXTON CORPORATION

Company Details

Name: CAXTON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1990 (35 years ago)
Entity Number: 1446187
ZIP code: 08540
County: New York
Place of Formation: Delaware
Address: 731 ALEXANDER ROAD, BLDG 2, SUITE 500, PRINCETON, NJ, United States, 08540

Agent

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

DOS Process Agent

Name Role Address
CAXTON CORPORATION C/O CAM CAPITAL DOS Process Agent 731 ALEXANDER ROAD, BLDG 2, SUITE 500, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
BRUCE S KOVNER Chief Executive Officer 731 ALEXANDER ROAD, BLDG 2, SUITE 500, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 731 ALEXANDER ROAD, BLDG 2, SUITE 500, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001280 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200803002004 2020-08-03 BIENNIAL STATEMENT 2020-05-01
SR-18362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180720000263 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20

Court Cases

Court Case Summary

Filing Date:
2000-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HARVEY,
Party Role:
Plaintiff
Party Name:
CAXTON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAXTON CORPORATION
Party Role:
Plaintiff
Party Name:
GLODJO,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
THREE CROWN LIMITED,
Party Role:
Plaintiff
Party Name:
CAXTON CORPORATION
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State