Search icon

CONTRAFECT CORPORATION

Company Details

Name: CONTRAFECT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3848596
ZIP code: 10701
County: New York
Place of Formation: Delaware
Address: 28 WELLS AVE, FL3, YONKERS, NY, United States, 10701
Principal Address: 28 WELLS AVE 3RD FLR, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 WELLS AVE, FL3, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ROGER J. POMERANTZ Chief Executive Officer 28 WELLS AVE 3RD FLR, YONKERS, NY, United States, 10701

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
661G8
UEI Expiration Date:
2020-08-25

Business Information

Activation Date:
2019-08-26
Initial Registration Date:
2010-10-20

History

Start date End date Type Value
2019-01-28 2019-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-31 2019-04-16 Address 28 WELLS AVE 3RD FLR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-09-05 2015-12-31 Address 28 WELLS AVE 3RD FLR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2012-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-25 2012-07-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214000434 2022-12-14 BIENNIAL STATEMENT 2021-08-01
191206060428 2019-12-06 BIENNIAL STATEMENT 2019-08-01
190416060081 2019-04-16 BIENNIAL STATEMENT 2017-08-01
SR-101469 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151231006066 2015-12-31 BIENNIAL STATEMENT 2015-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State