Search icon

IVERIC BIO, INC.

Company Details

Name: IVERIC BIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3605057
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VACANT POSITION Chief Executive Officer 8 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 8 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 1 PENN PLAZA, STE 3520, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 1 PENN PLAZA, STE 3520, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-07-12 Address 8 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-07-12 Address 1 PENN PLAZA, STE 3520, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-06-18 2024-06-18 Address 8 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-29 2024-06-18 Address 1 PENN PLAZA, STE 3520, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2019-10-29 2024-06-18 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003151 2024-07-12 BIENNIAL STATEMENT 2024-07-12
240618002294 2024-06-17 CERTIFICATE OF CHANGE BY ENTITY 2024-06-17
220722001516 2022-07-22 BIENNIAL STATEMENT 2021-12-01
200616060385 2020-06-16 BIENNIAL STATEMENT 2019-12-01
191029060297 2019-10-29 BIENNIAL STATEMENT 2017-12-01
190530000033 2019-05-30 CERTIFICATE OF AMENDMENT 2019-05-30
SR-48761 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48760 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140130002706 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120222002609 2012-02-22 BIENNIAL STATEMENT 2011-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State