2025-02-06
|
2025-02-06
|
Address
|
110 ALLEN ROAD, 2ND FLOOR, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2023-02-08
|
2025-02-06
|
Address
|
110 ALLEN ROAD, 2ND FLOOR, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2023-02-08
|
2025-02-06
|
Address
|
42 Raymond Terrace, SUITE 1-086, BUFFALO, CT, 06855, USA (Type of address: Service of Process)
|
2023-02-08
|
2025-02-06
|
Address
|
1967 WEHRLE DRIVE 615, SUITE 1-086, BUFFALOK, NY, 14221, USA (Type of address: Registered Agent)
|
2023-02-08
|
2023-02-08
|
Address
|
110 ALLEN ROAD, 2ND FLOOR, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-02-08
|
Address
|
110 ALLEN ROAD, 2ND FLOOR, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-02-08
|
Address
|
1967 WEHRLE DRIVE 615, SUITE 1-086, BUFFALOK, NY, 14221, USA (Type of address: Registered Agent)
|
2022-10-17
|
2023-02-08
|
Address
|
1967 WEHRLE DRIVE 615, SUITE 1-086, BUFFALOK, NY, 14221, USA (Type of address: Service of Process)
|
2021-02-17
|
2022-10-17
|
Address
|
110 ALLEN ROAD, 2ND FLOOR, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
2020-08-18
|
2022-10-17
|
Address
|
1967 WEHRLE DRIVE 615, SUITE 1-086, BUFFALOK, NY, 14221, USA (Type of address: Registered Agent)
|
2020-08-18
|
2022-10-17
|
Address
|
1967 WEHRLE DRIVE 615, SUITE 1-086, BUFFALOK, NY, 14221, USA (Type of address: Service of Process)
|
2019-02-05
|
2021-02-17
|
Address
|
110 ALLEN ROAD, 2ND FLOOR, BASKING RIDGE, NJ, 08628, USA (Type of address: Chief Executive Officer)
|
2017-01-03
|
2020-08-18
|
Address
|
25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
|
2017-01-03
|
2020-08-18
|
Address
|
25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
|
2015-11-05
|
2022-10-17
|
Name
|
CALADRIUS BIOSCIENCES, INC.
|
2015-06-02
|
2019-02-05
|
Address
|
420 LEXINGTON AVE STE 350, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2013-09-09
|
2019-02-05
|
Address
|
420 LEXINGTON AVE STE 350, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
2013-09-09
|
2015-06-02
|
Address
|
420 LEXINGTON AVE STE 350, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2013-09-09
|
2017-01-03
|
Address
|
420 LEXINGTON AVE STE 350, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2007-08-07
|
2013-09-09
|
Address
|
420 LEXINGTON AVE STE 450, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
2007-08-07
|
2013-09-09
|
Address
|
420 LEXINGTON AVE STE 450, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2007-08-07
|
2013-09-09
|
Address
|
420 LEXINGTON AVE STE 450, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2006-09-18
|
2015-11-05
|
Name
|
NEOSTEM, INC.
|
2005-03-09
|
2007-08-07
|
Address
|
330 S SERVICE RD / SUITE 120, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2005-03-09
|
2007-08-07
|
Address
|
330 S SERVICE RD / SUITE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2003-09-16
|
2006-09-18
|
Name
|
PHASE III MEDICAL, INC.
|
2003-09-16
|
2003-09-16
|
Name
|
PHASE III MEDICAL, INC.
|
2003-02-27
|
2007-08-07
|
Address
|
330 SOUTH SERVICE ROAD, STE. 120, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2003-02-27
|
2003-09-16
|
Name
|
CORNICHE GROUP INCORPORATED
|