Search icon

EXOSOME DIAGNOSTICS, INC.

Company Details

Name: EXOSOME DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697178
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 266 Second Ave., Suite 200, Waltham, MA, United States, 02451

Contact Details

Phone +1 617-588-0500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXOSOME DIAGNOSTICS, INC. 401(K) PLAN 2013 800191640 2014-09-19 EXOSOME DIAGNOSTICS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 3108661022
Plan sponsor’s address 3960 BROADWAY SUITE 540, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing SARA BARRINGTON
EXOSOME DIAGNOSTICS, INC. 401(K) PLAN 2012 800191640 2013-03-19 EXOSOME DIAGNOSTICS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 3108661022
Plan sponsor’s address 3960 BROADWAY SUITE 540, NEW YORK, NY, 10032

Signature of

Role Plan administrator
Date 2013-03-19
Name of individual signing SARA BARRINGTON
EXOSOME DIAGNOSTICS, INC. 401(K) PLAN 2011 800191640 2012-05-18 EXOSOME DIAGNOSTICS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 3108661022
Plan sponsor’s address 3960 BROADWAY SUITE 540, NEW YORK, NY, 10032

Plan administrator’s name and address

Administrator’s EIN 800191640
Plan administrator’s name EXOSOME DIAGNOSTICS, INC.
Plan administrator’s address 3960 BROADWAY SUITE 540, NEW YORK, NY, 10032
Administrator’s telephone number 3108661022

Signature of

Role Plan administrator
Date 2012-05-18
Name of individual signing SARA BARRINGTON
EXOSOME DIAGNOSTICS, INC. 401(K) PLAN 2010 800191640 2011-10-07 EXOSOME DIAGNOSTICS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541700
Sponsor’s telephone number 3108661022
Plan sponsor’s address 3960 BROADWAY SUITE 540, NEW YORK, NY, 10032

Plan administrator’s name and address

Administrator’s EIN 800191640
Plan administrator’s name EXOSOME DIAGNOSTICS, INC.
Plan administrator’s address 3960 BROADWAY SUITE 540, NEW YORK, NY, 10032
Administrator’s telephone number 3108661022

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing SARA BARRINGTON

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
BERNARD ANDRUSS Chief Executive Officer 266 SECOND AVE., SUITE 200, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 2150 WOODWARD STREET, SUITE 100, AUSTIN, TX, 78744, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 266 SECOND AVE., SUITE 200, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-07-17 Address 266 SECOND AVENUE, SUITE 200, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-10 2020-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-02 2019-01-10 Address 266 SECOND AVENUE, SUITE 200, WALTHAM, MA, 02451, USA (Type of address: Service of Process)
2018-07-02 2020-07-13 Address 266 SECOND AVENUE, SUITE 200, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2016-07-06 2018-07-02 Address 840 MEMORIAL DRIVE, SUITE 3, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2016-07-06 2018-07-02 Address EXOSOME DIAGNOSTICS, INC., 840 MEMORIAL DRIVE SUITE 3, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process)
2015-06-09 2016-07-06 Address EXOSOME DIAGNOSTICS, INC., 840 MEMORIAL DRIVE SUITE 3, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001807 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220728000409 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200713060814 2020-07-13 BIENNIAL STATEMENT 2020-07-01
190110000065 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
180702006269 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006737 2016-07-06 BIENNIAL STATEMENT 2016-07-01
150609006057 2015-06-09 BIENNIAL STATEMENT 2014-07-01
131223002189 2013-12-23 BIENNIAL STATEMENT 2012-07-01
100729002153 2010-07-29 BIENNIAL STATEMENT 2010-07-01
100520000416 2010-05-20 CERTIFICATE OF AMENDMENT 2010-05-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State