CYTOGENX, CORPORATION
Headquarter
Name: | CYTOGENX, CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2000 (25 years ago) |
Entity Number: | 2567350 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1212 RTE 25A, STONY BROOK, NY, United States, 11790 |
Principal Address: | 1212 ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERESA DUNN, PHD | DOS Process Agent | 1212 RTE 25A, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
JOSEPH A GEBBIA, PHD | Chief Executive Officer | 1212 ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 1212 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-12 | 2024-10-16 | Address | 1212 RTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2012-10-18 | 2024-10-16 | Address | 1212 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003754 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
180212006291 | 2018-02-12 | BIENNIAL STATEMENT | 2016-10-01 |
150818006011 | 2015-08-18 | BIENNIAL STATEMENT | 2014-10-01 |
121018006259 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101108003193 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State