Search icon

LISATA THERAPEUTICS, INC.

Company Details

Name: LISATA THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875139
ZIP code: 14221
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: LISATA THERAPEUTICS, INC.
Principal Address: 110 ALLEN ROAD, 2ND FLOOR, BASKING RIDGE, NJ, United States, 07920
Address: 1967 Wehrle Drive, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE 615, SUITE 1-086, BUFFALOK, NY, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 Wehrle Drive, SUITE 1-086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
DAVID MAZZO Chief Executive Officer 110 ALLEN ROAD, 2ND FLOOR, BASKING RIDGE, NJ, United States, 07920

History

Start date End date Type Value
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 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)
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)

Filings

Filing Number Date Filed Type Effective Date
250206002618 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230208001027 2023-02-08 BIENNIAL STATEMENT 2023-02-01
221017000707 2022-10-17 CERTIFICATE OF AMENDMENT 2022-10-17
210217060358 2021-02-17 BIENNIAL STATEMENT 2021-02-01
200818000071 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN261201500046C
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
300000.00
Base And Exercised Options Value:
2264107.00
Base And All Options Value:
2264107.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-09-21
Description:
IGF::OT::IGF DEVELOPMENT OF NOVEL THERAPEUTIC AGENTS THAT TARGET CANCER STEM CELLS
Naics Code:
541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product Or Service Code:
AN11: R&D- MEDICAL: BIOMEDICAL (BASIC RESEARCH)

USAspending Awards / Financial Assistance

Date:
2015-07-21
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
3D RETINA-RPE CONSTRUCTS FOR VISION RESTORATION IN NEW RETINAL DEGENERATION M
Obligated Amount:
1009931.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-11
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DEVELOPMENT OF ADULT PLURIPOTENT VERY SMALL EMBRYONIC LIKE (VSEL) STEM CELLS TO T
Obligated Amount:
147765.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-11
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
REPAIR OF BONE DEFECTS WITH HUMAN AUTOLOGOUS PLURIPOTENT VERY SMALL EMBRYONIC LIK
Obligated Amount:
411775.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-29
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DEVELOPMENT OF HUMAN, AUTOLOGOUS, PLURIPOTENT VERY SMALL EMBRYONIC LIKE (VSELS) S
Obligated Amount:
595252.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-09
Awarding Agency Name:
Department of Defense
Transaction Description:
DEVELOPMENT OF AUTOLOGOUS PLURIPOTENT VERY SMALL EMBROYNIC-LIKE STEM CELLS (VSELS) TO TREAT OSTEOPOROSIS
Obligated Amount:
-140865.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State