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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN BUTLER | Chief Executive Officer | 245 FIRST STREET, CAMBRIDGE, MA, United States, 02142 |
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 | 2023-09-13 | 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 | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State