Search icon

ACADIA BIOSCIENCES INCORPORATED

Company Details

Name: ACADIA BIOSCIENCES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4048083
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

Chief Executive Officer

Name Role Address
MICHAEL WEISER Chief Executive Officer 2665 S BAYSHORE DRIVE, 220, MIAMI, FL, United States, 33133

Agent

Name Role Address
Registered Agent Revoked Agent NY

DOS Process Agent

Name Role Address
ACADIA BIOSCIENCES INCORPORATED DOS Process Agent 2665 S BAYSHORE DRIVE, 220, Miami, FL, United States, 33133

History

Start date End date Type Value
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)
2023-06-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2025-01-23 Address 1345 avenue of the americas, 42nd fl, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2022-11-16 2025-01-23 Address 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2022-11-16 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-15 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2022-11-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-11-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-05 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)

Filings

Filing Number Date Filed Type Effective Date
250123000054 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230103003127 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221116000139 2022-11-15 CERTIFICATE OF CHANGE BY ENTITY 2022-11-15
210105062540 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-56506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061422 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007723 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150915000895 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
150113006940 2015-01-13 BIENNIAL STATEMENT 2015-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State