Search icon

TONIX PHARMACEUTICALS HOLDING CORP.

Company Details

Name: TONIX PHARMACEUTICALS HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (14 years ago)
Entity Number: 4165696
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 26 Main Street,, Suite 101, Chatham, NJ, United States, 07928

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SETH LEDERMAN Chief Executive Officer 26 MAIN STREET,, SUITE 101, CHATHAM, NJ, United States, 07928

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7CU82
UEI Expiration Date:
2018-12-06

Business Information

Activation Date:
2017-12-06
Initial Registration Date:
2015-02-05

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 26 MAIN STREET,, SUITE 101, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 509 MADISON AVE, SUITE 1608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 509 MADISON AVE, SUITE 306, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-01-20 2023-11-01 Address 509 MADISON AVE, SUITE 306, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-01-20 2022-01-20 Address 509 MADISON AVE, SUITE 1608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101037047 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220120000189 2022-01-19 CERTIFICATE OF CHANGE BY ENTITY 2022-01-19
211104000300 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191101061322 2019-11-01 BIENNIAL STATEMENT 2019-11-01
181206006609 2018-12-06 BIENNIAL STATEMENT 2017-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State