Search icon

VERUS PHARMACEUTICALS, INC.

Company Details

Name: VERUS PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309453
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 12671 HIGH BLUFF DR, STE 200, SAN DIEGO, CA, United States, 92130
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT W KEITH Chief Executive Officer 12671 HIGH BLUFF DR, STE 200, SAN DIEGO, CA, United States, 92130

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-02-07 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-16 2008-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-23 2008-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-01-23 2008-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080207002370 2008-02-07 BIENNIAL STATEMENT 2008-01-01
080116000199 2008-01-16 CERTIFICATE OF CHANGE 2008-01-16
060123000694 2006-01-23 APPLICATION OF AUTHORITY 2006-01-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State