2023-02-10
|
2023-02-10
|
Address
|
135 WEST 41ST STREET, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2019-02-12
|
2023-02-10
|
Address
|
135 WEST 41ST STREET, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2019-02-12
|
2023-02-10
|
Address
|
135 WEST 41ST STREET, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-02-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-02-01
|
2019-02-12
|
Address
|
24 WEST 40TH STREET, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2015-02-18
|
2019-02-12
|
Address
|
24 WEST 40TH STREET, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2015-02-18
|
2019-02-12
|
Address
|
24 WEST 40TH STREET, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2013-11-14
|
2017-02-01
|
Address
|
ATTN MARK COHEN, 1500 BROADWAY 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2013-02-11
|
2015-02-18
|
Address
|
150 NORTH 5TH STREET, #2C, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2011-03-15
|
2015-02-18
|
Address
|
100 MERRICK ROAD, STE 500E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
|
2011-03-15
|
2013-02-11
|
Address
|
150 NORTH 5TH STREET, #2C, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2011-03-15
|
2013-11-14
|
Address
|
100 MERRICK ROAD, STE 500E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2009-03-05
|
2011-03-15
|
Address
|
100 MERRICK ROAD, STE 500E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
|
2009-03-05
|
2011-03-15
|
Address
|
1 ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2009-03-05
|
2011-03-15
|
Address
|
100 MERRICK ROAD, STE 500E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2005-02-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-02-17
|
2013-11-14
|
Name
|
MORRIA BIOPHARMACEUTICALS, INC.
|
2005-02-17
|
2009-03-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-02-17
|
2005-02-17
|
Name
|
MORRIA BIOPHARMACEUTICALS, INC.
|