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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 SUMMIT SQUARE CTR. #166, LONGHORNE, PA, United States, 19047 |
Name | Role | Address |
---|---|---|
ANDERSON GAWECO | Chief Executive Officer | 760 PARKSIDE AVENUE, SUITE 319, BROOKLYN, NY, United States, 11226 |
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 |
---|---|---|---|
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) |
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