Search icon

INNOVIMMUNE BIOTHERAPEUTICS, INC

Company Details

Name: INNOVIMMUNE BIOTHERAPEUTICS, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2011 (14 years ago)
Date of dissolution: 29 May 2020
Entity Number: 4145311
ZIP code: 19047
County: New York
Place of Formation: Delaware
Address: 13 SUMMIT SQUARE CTR. #166, LONGHORNE, PA, United States, 19047
Principal Address: 760 PARKSIDE AVENUE, SUITE 319, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 SUMMIT SQUARE CTR. #166, LONGHORNE, PA, United States, 19047

Chief Executive Officer

Name Role Address
ANDERSON GAWECO Chief Executive Officer 760 PARKSIDE AVENUE, SUITE 319, BROOKLYN, NY, United States, 11226

Commercial and government entity program

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.

CAGE number:
66HX4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-06-06

Contact Information

POC:
ANDERSON GAWECO
Phone:
+1 718-282-2814
Fax:
+1 718-282-2814

History

Start date End date Type Value
2015-09-09 2020-05-29 Address 760 PARKSIDE AVENUE, SUITE 319, NEW YORK, NY, 11226, USA (Type of address: Service of Process)
2014-02-18 2015-09-09 Address 760 PARKSIDE AVENUE, SUITE 208, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2014-02-18 2015-09-09 Address 760 PARKSIDE AVENUE, SUITE 208, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2011-09-23 2015-09-09 Address 8 SPRUCE STREET, SUITE 35V, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529000008 2020-05-29 SURRENDER OF AUTHORITY 2020-05-29
150909006291 2015-09-09 BIENNIAL STATEMENT 2015-09-01
140218006186 2014-02-18 BIENNIAL STATEMENT 2013-09-01
110923000051 2011-09-23 APPLICATION OF AUTHORITY 2011-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State