ENZO LIFE SCIENCES, INC.
Headquarter
Name: | ENZO LIFE SCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2008 (17 years ago) |
Entity Number: | 3658694 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 10 EXCUTIVE BLVD., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPOATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENZO LIFE SCIENCES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KARA CANNON | Chief Executive Officer | 10 EXCUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 10 EXCUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-04-10 | Address | 527 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-04-10 | Address | 527 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-13 | 2024-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410003677 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
220418000311 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200403060981 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
190213000037 | 2019-02-13 | CERTIFICATE OF CHANGE | 2019-02-13 |
180402007103 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State