HYDROZYME CORP.

Name: | HYDROZYME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1997 (28 years ago) |
Entity Number: | 2211573 |
ZIP code: | 06820 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2630 BOSTON POST RD, DARIEN, CT, United States, 06820 |
Principal Address: | 213 N MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2630 BOSTON POST RD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
FELIX ENDICO | Chief Executive Officer | 2630 BOSTON POST RD, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-09 | 2012-02-24 | Address | 444 E. 86TH STREET, 16-G, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2003-12-09 | Address | 215 NO MAC QUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2012-02-24 | Address | 215 NO MAC QUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2000-03-03 | 2001-11-29 | Address | 215 NORTH MACQUESTEN PARKWAY, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2001-11-29 | Address | 215 NORTH MACQESTEN PARKWAY, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120224002243 | 2012-02-24 | BIENNIAL STATEMENT | 2011-12-01 |
091222002332 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
080116003349 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
060125002119 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031209002490 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State