Search icon

INGENUS PHARMACEUTICALS, LLC

Company Details

Name: INGENUS PHARMACEUTICALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908419
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-02-04 2011-08-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001679 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
220506001072 2022-05-06 BIENNIAL STATEMENT 2022-02-01
210504060726 2021-05-04 BIENNIAL STATEMENT 2020-02-01
SR-101771 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101770 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180205007303 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006961 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140218006319 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120827000234 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120330002361 2012-03-30 BIENNIAL STATEMENT 2012-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State