Name: | CTI BIOPHARMA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2001 (24 years ago) |
Entity Number: | 2682623 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | c/o Sobi, 77 4th Ave, 3rd Floor, Waltham, MA, United States, 02451 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DUANE BARNES | Chief Executive Officer | C/O SOBI, 77 4TH AVE, 3RD FLOOR, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 3101 WESTERN AVE #800, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | C/O SOBI, 77 4TH AVE, 3RD FLOOR, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 3101 WESTERN AVE #800, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-06-24 | Address | C/O SOBI, 77 4TH AVE, 3RD FLOOR, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-01 | 2024-06-24 | Address | 3101 WESTERN AVE #800, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | C/O SOBI, 77 4TH AVE, 3RD FLOOR, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002522 | 2024-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-21 |
230901000383 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210802001974 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
SR-34060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180125000382 | 2018-01-25 | CERTIFICATE OF AMENDMENT | 2018-01-25 |
170912006176 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150904006420 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
140617000049 | 2014-06-17 | CERTIFICATE OF AMENDMENT | 2014-06-17 |
130918006441 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304437 | Securities, Commodities, Exchange | 2023-05-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | O'DELL |
Role | Plaintiff |
Name | CTI BIOPHARMA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-05-31 |
Termination Date | 2023-06-26 |
Section | 0078 |
Status | Terminated |
Parties
Name | WANG |
Role | Plaintiff |
Name | CTI BIOPHARMA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-05-30 |
Termination Date | 2023-06-27 |
Section | 0078 |
Status | Terminated |
Parties
Name | YOO |
Role | Plaintiff |
Name | CTI BIOPHARMA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-02-10 |
Termination Date | 2016-05-19 |
Section | 0077 |
Status | Terminated |
Parties
Name | AHRENS, |
Role | Plaintiff |
Name | CTI BIOPHARMA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-06-06 |
Termination Date | 2023-06-26 |
Section | 0078 |
Status | Terminated |
Parties
Name | WILSON |
Role | Plaintiff |
Name | CTI BIOPHARMA CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State