Search icon

NERYX BIOPHARMACEUTICALS, INC.

Company Details

Name: NERYX BIOPHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155560
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Address: 245 FIRST STREET, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN BUTLER Chief Executive Officer 245 FIRST STREET, CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 245 FIRST STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-01-24 Address 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-01-24 Address 245 FIRST STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Service of Process)
2023-09-13 2025-01-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-13 2023-09-13 Address 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2019-04-08 2023-09-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-08 2023-09-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-19 2023-09-13 Address 245 FIRST STREET, C/O AKEBIA THERAPEUTICS, INC., CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2019-02-19 2019-04-08 Address 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000805 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230913003898 2023-09-13 BIENNIAL STATEMENT 2023-01-01
190408000381 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
190219060020 2019-02-19 BIENNIAL STATEMENT 2019-01-01
170103007915 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006076 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130115006201 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110120002137 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090209002892 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070202002344 2007-02-02 BIENNIAL STATEMENT 2007-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State