Name: | TARTIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2009 (16 years ago) |
Entity Number: | 3851025 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 640 ELLICOTT STREET, SUITE 484, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER POLINSKY | Chief Executive Officer | 640 ELLICOTT STREET, SUITE 484, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-23 | 2015-08-05 | Address | 640 ELLICOTT STREET, SUITE 463, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2013-09-23 | 2015-08-05 | Address | 640 ELLICOTT STREET, SUITE 463, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2013-09-23 | Address | 73 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2011-10-13 | 2013-09-23 | Address | 73 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2013-09-23 | Address | 73 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2010-01-26 | 2011-10-13 | Address | 73 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2009-08-31 | 2010-01-26 | Address | 384 SUMMER ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210819001065 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
190801060987 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170803006442 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150805006565 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130923006309 | 2013-09-23 | BIENNIAL STATEMENT | 2013-08-01 |
111013003114 | 2011-10-13 | BIENNIAL STATEMENT | 2011-08-01 |
100126000360 | 2010-01-26 | CERTIFICATE OF CHANGE | 2010-01-26 |
090831000641 | 2009-08-31 | APPLICATION OF AUTHORITY | 2009-08-31 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R43CA144522 | Department of Health and Human Services | 93.395 - CANCER TREATMENT RESEARCH | 2010-06-01 | 2010-11-30 | NEW TYPE OF ANDROGEN RECEPTOR INHIBITORS FOR PROSTATE CANCER TREATMENT | |||||||||||||||||||||
|
||||||||||||||||||||||||||
R43HL099249 | Department of Health and Human Services | 93.839 - BLOOD DISEASES AND RESOURCES RESEARCH | 2010-03-11 | 2011-03-10 | NOVEL HEMATOPOIETIC CONDITIONING AGENTS FOR TREATMENT OF HEMATOLOGICAL DISEASES | |||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State