Name: | SENEX BIOTECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2003 (21 years ago) |
Entity Number: | 2981168 |
ZIP code: | 29208 |
County: | Albany |
Place of Formation: | Delaware |
Address: | IGOR RONINSON, 715 SUMTER ST, PHARMACY, 513, COLUMBIA, SC, United States, 29208 |
Principal Address: | 715 SUMTER STREET, PHARMACY, RM 513, COLUMBIS, SC, United States, 29208 |
Name | Role | Address |
---|---|---|
IGOR B RONINSON | Chief Executive Officer | 715 SUMTER STREET, PHARMACY , RM 513, COLUMBIA, SC, United States, 29208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | IGOR RONINSON, 715 SUMTER ST, PHARMACY, 513, COLUMBIA, SC, United States, 29208 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-19 | 2011-12-16 | Address | 150 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2009-11-19 | 2011-12-16 | Address | 150 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
2009-11-19 | 2011-12-16 | Address | IGOR RONINSON, 150 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2003-11-24 | 2009-11-19 | Address | PALMER & DODGE LLP, 111 HUNTINGTON AVE, BOSOTN, MA, 02199, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111216002303 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091119002321 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
031124000646 | 2003-11-24 | APPLICATION OF AUTHORITY | 2003-11-24 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R43CA141845 | Department of Health and Human Services | 93.395 - CANCER TREATMENT RESEARCH | 2009-09-01 | 2010-08-31 | CDK3-INHIBITING ANTICANCER AGENTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
W81XWH0810611 | Department of Defense | 12.420 - MILITARY MEDICAL RESEARCH AND DEVELOPMENT | 2008-08-15 | 2009-09-14 | BREAST TUMOR GROWTH INHIBITION BY BLOCKING CYTOKINE EXPRESSION IN STROMAL FIBROBLASTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
R43GM081968 | Department of Health and Human Services | 93.859 - BIOMEDICAL RESEARCH AND RESEARCH TRAINING | 2008-02-01 | 2008-07-31 | SMALL MOLECULES INDUCING BTG1 TRANSCRIPTION | |||||||||||||||||||||
|
||||||||||||||||||||||||||
R44CA139991 | Department of Health and Human Services | 93.395 - CANCER TREATMENT RESEARCH | 2006-08-01 | 2010-08-31 | INHIBITORS OF DISEASE-PROMOTING ACTIVITIES OF SENESCENCE | |||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: New York Secretary of State