Search icon

IRX THERAPEUTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRX THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2000 (25 years ago)
Date of dissolution: 09 Jul 2020
Entity Number: 2543940
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 654 MADISON AVENUE, SUITE 601, NEW YORK, NY, United States, 10065
Principal Address: 654 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 MADISON AVENUE, SUITE 601, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MARK W. LEUCHTENBERGER Chief Executive Officer 654 MADISON AVENUE, SUITE 1601, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2018-08-24 2020-07-09 Address 654 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-08-06 2018-08-24 Address 140 WEST 57TH STREET, SUITE 3D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-08-06 2018-08-24 Address 140 WEST 57TH ST, SUITE 3D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-08-06 2018-08-24 Address 140 WEST 57TH ST, SUITE 3D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-08-07 2014-08-06 Address 140 WEST 57TH ST, 9B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200709000372 2020-07-09 SURRENDER OF AUTHORITY 2020-07-09
180824006007 2018-08-24 BIENNIAL STATEMENT 2018-08-01
160819006088 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140806006932 2014-08-06 BIENNIAL STATEMENT 2014-08-01
100818002235 2010-08-18 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State