Name: | MIMIVAX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2011 (14 years ago) |
Date of dissolution: | 21 Sep 2023 |
Entity Number: | 4133376 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | LIPPES MATHIAS WEXLER ETAL, 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
SCOTT E. FRIEDMAN, ESQ. | DOS Process Agent | LIPPES MATHIAS WEXLER ETAL, 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, United States, 14202 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2011-08-22 | 2016-05-31 | Address | 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921003038 | 2023-09-21 | CERTIFICATE OF MERGER | 2023-09-21 |
160531000288 | 2016-05-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-05-31 |
150827006134 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
131001006383 | 2013-10-01 | BIENNIAL STATEMENT | 2013-08-01 |
111206000891 | 2011-12-06 | CERTIFICATE OF PUBLICATION | 2011-12-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State