Search icon

ENZO LIFE SCIENCES HOLDING COMPANY, INC.

Company Details

Name: ENZO LIFE SCIENCES HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764561
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 21 Executive Blvd, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ENZO LIFE SCIENCES HOLDING COMPANY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPOATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KARA CANNON Chief Executive Officer 21 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-07 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-29 2021-01-19 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-02-13 2021-01-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-13 2025-01-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-02-02 2019-03-29 Address C/O ENZO BIOCHEM, 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-02-02 2019-02-13 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-01-20 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2009-01-20 2011-02-02 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004619 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104000188 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210119060580 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190329060072 2019-03-29 BIENNIAL STATEMENT 2019-01-01
190213000034 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
170103007382 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006569 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130117006425 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110202002002 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090120000073 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State