CIRCASSIA PHARMACEUTICALS INC.

Name: | CIRCASSIA PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 13 Jan 2022 |
Entity Number: | 3064249 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5151 MCCRIMMON PARKWAY, SUITE 260, MORRISVILLE, NC, United States, 27560 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE HARRIS | Chief Executive Officer | ROBERT ROBINSON AVE, THE OXFORD SCIENCE PARK, OXFORD, United Kingdom, OX4-4GA |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2022-01-14 | Address | ROBERT ROBINSON AVE, THE OXFORD SCIENCE PARK, OXFORD, GBR (Type of address: Chief Executive Officer) |
2013-09-19 | 2022-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-09-19 | 2022-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-14 | 2018-06-05 | Address | 5151 MCCRIMMON PARKWAY, SUITE 260, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2011-01-04 | 2013-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220114001013 | 2022-01-13 | CERTIFICATE OF TERMINATION | 2022-01-13 |
200616060120 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180605006133 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
161031000644 | 2016-10-31 | CERTIFICATE OF AMENDMENT | 2016-10-31 |
160609006118 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State