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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SETH LEDERMAN | Chief Executive Officer | 26 MAIN STREET,, SUITE 101, CHATHAM, NJ, United States, 07928 |
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.
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) |
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