Search icon

THROMBOGENICS, INC.

Headquarter

Company Details

Name: THROMBOGENICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2897968
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 101 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VIBIO BVBA Chief Executive Officer 101 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

Links between entities

Type:
Headquarter of
Company Number:
F12000005079
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-044-816
State:
Alabama
Type:
Headquarter of
Company Number:
2cfb96e7-2397-e811-9162-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1033916
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141498031
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5BAE5
UEI Expiration Date:
2020-07-10

Business Information

Division Name:
THROMBOGENICS, INC.
Division Number:
0
Activation Date:
2019-07-11
Initial Registration Date:
2009-02-06

Form 5500 Series

Employer Identification Number (EIN):
980394248
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-02 2018-05-31 Address 101 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2012-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-13 2013-12-02 Address 1560 BROADWAY / 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-04-13 2013-12-02 Address 1560 BROADWAY / 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-37001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180531006202 2018-05-31 BIENNIAL STATEMENT 2017-04-01
131202006502 2013-12-02 BIENNIAL STATEMENT 2013-04-01
120309000202 2012-03-09 CERTIFICATE OF CHANGE 2012-03-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State