FORTRESS BIOTECH, INC.

Name: | FORTRESS BIOTECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2010 (15 years ago) |
Entity Number: | 3954162 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2 GANSEVOORT STREET, 9TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
LINDSAY A ROSENWALD, MD | Chief Executive Officer | 2 GANSEVOORT STREET, 9TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
GARY GEMIGNANI | Agent | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2021-03-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-10-29 | 2019-11-27 | Address | 615 SOUTH DUPONT HIGHWAY, DOVER, DE, 19900, 1, USA (Type of address: Service of Process) |
2014-12-04 | 2017-02-17 | Address | 24 NEW ENGLAND EXEC PARK, STE 105, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2014-12-04 | 2017-02-17 | Address | 24 NEW ENGLAND EXEC PARK, STE 105, BURLINGTON, MA, 01803, USA (Type of address: Principal Executive Office) |
2014-12-04 | 2019-10-29 | Address | 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324060204 | 2021-03-24 | BIENNIAL STATEMENT | 2020-05-01 |
SR-112545 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191029060111 | 2019-10-29 | BIENNIAL STATEMENT | 2018-05-01 |
170217006030 | 2017-02-17 | BIENNIAL STATEMENT | 2016-05-01 |
160105000355 | 2016-01-05 | CERTIFICATE OF AMENDMENT | 2016-01-05 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State