Name: | VISENTIN BIOSCIENCES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2011 (14 years ago) |
Entity Number: | 4037233 |
ZIP code: | 33133 |
County: | New York |
Place of Formation: | New York |
Address: | 2665 S Bayshore Drive, 220, Miami, FL, United States, 33133 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
VISENTIN BIOSCIENCES INCORPORATED | DOS Process Agent | 2665 S Bayshore Drive, 220, Miami, FL, United States, 33133 |
Name | Role | Address |
---|---|---|
MICHAEL WEISER | Chief Executive Officer | 2665 S BAYSHORE DRIVE, 220, MIAMI, FL, United States, 33133 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 2665 S BAYSHORE DRIVE, 220, MIAMI, FL, 33133, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2025-01-23 | Address | 1345 avenue of the americas, 42nd fl, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2022-11-15 | 2025-01-23 | Address | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-19 | 2022-11-15 | Address | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-03 | 2021-01-19 | Address | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000056 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230103003189 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
221115000110 | 2022-11-14 | CERTIFICATE OF AMENDMENT | 2022-11-14 |
210119060297 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56252 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061403 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007837 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150915000898 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
150102006341 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State