GENOCEA, INC.

Name: | GENOCEA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2006 (19 years ago) |
Entity Number: | 3412632 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 ACORN PARK DRIVE-5TH FLOOR, CAMBRIDGE, MA, United States, 02140 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM D. CLARK | Chief Executive Officer | 100 ACORN PARK DRIVE-5TH FLOOR, CAMBRIDGE, MA, United States, 02140 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210420060450 | 2021-04-20 | BIENNIAL STATEMENT | 2020-09-01 |
SR-44728 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44729 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060914000710 | 2006-09-14 | APPLICATION OF AUTHORITY | 2006-09-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State