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