ENUMERAL BIOMEDICAL CORP.

Name: | ENUMERAL BIOMEDICAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2011 (14 years ago) |
Entity Number: | 4083863 |
ZIP code: | 02140 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 CAMBRIDGEPARK DRIVE, SUITE 2000, CAMBRIDGE, MA, United States, 02140 |
Name | Role | Address |
---|---|---|
ENUMERAL BIOMEDICAL CORP. | DOS Process Agent | 200 CAMBRIDGEPARK DRIVE, SUITE 2000, CAMBRIDGE, MA, United States, 02140 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
WAEL FAYAD | Chief Executive Officer |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-20 | 2020-05-26 | Address | (Type of address: Registered Agent) |
2016-07-12 | 2017-05-08 | Address | 200 CAMBRIDGEPARK DRIVE, SUITE 2000, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2016-07-12 | Address | ENUMERAL BIOMEDICAL CORP., ONE KENDALL SQ BLDG 400 4TH FL, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process) |
2014-04-15 | 2016-07-12 | Address | 1450 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-04-15 | 2016-07-12 | Address | 1450 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526000292 | 2020-05-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-06-25 |
200520000483 | 2020-05-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-06-19 |
170508006411 | 2017-05-08 | BIENNIAL STATEMENT | 2017-04-01 |
160712006190 | 2016-07-12 | BIENNIAL STATEMENT | 2015-04-01 |
140722000656 | 2014-07-22 | CERTIFICATE OF CHANGE | 2014-07-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State