Name: | HYDROZYME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1997 (27 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) |
1997-12-24 | 2012-02-24 | Address | 215 NORTH MACQUESTEN PARKWAY, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
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 |
011129002766 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
000303002265 | 2000-03-03 | BIENNIAL STATEMENT | 1999-12-01 |
980616000476 | 1998-06-16 | CERTIFICATE OF AMENDMENT | 1998-06-16 |
971224000114 | 1997-12-24 | CERTIFICATE OF INCORPORATION | 1997-12-24 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4790225000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State