Search icon

CTI BIOPHARMA CORP.

Company Details

Name: CTI BIOPHARMA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2001 (23 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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DUANE BARNES Chief Executive Officer C/O SOBI, 77 4TH AVE, 3RD FLOOR, WALTHAM, MA, United States, 02451

History

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)

Filings

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

Date of last update: 19 Jan 2025

Sources: New York Secretary of State