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
Name | Role | Address |
---|---|---|
ENZO LIFE SCIENCES HOLDING COMPANY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPOATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KARA CANNON | Chief Executive Officer | 21 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
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) |
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