ANGION BIOMEDICA CORP.

Name: | ANGION BIOMEDICA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1999 (27 years ago) |
Entity Number: | 2338195 |
ZIP code: | 94110 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 Cortland Ave, SAN FRANCISCO, CA, United States, 94110 |
Principal Address: | 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 120 Cortland Ave, SAN FRANCISCO, CA, United States, 94110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAY VENKATESAN | Chief Executive Officer | 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2020-10-14 | Address | 400 KELBY STREET, 19TH FLOOR SUITE # 1905, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2017-01-31 | 2019-01-07 | Address | 400 KELBY STREET, 19TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2013-07-29 | 2017-01-31 | Address | 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2007-03-21 | 2013-07-29 | Address | 1000 STEWART AVE, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2013-07-29 | Address | 1000 STEWART AVE, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511001625 | 2022-05-11 | BIENNIAL STATEMENT | 2021-01-01 |
201014000455 | 2020-10-14 | CERTIFICATE OF CHANGE | 2020-10-14 |
190107061240 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170131006161 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150217006323 | 2015-02-17 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State