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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VIBIO BVBA | Chief Executive Officer | 101 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
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.
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) |
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