CORTICE BIOSCIENCES, INC.

Name: | CORTICE BIOSCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2012 (13 years ago) |
Entity Number: | 4298074 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, United States, 10105 |
Address: | 1345 Avenue of the Americas, 42nd FL, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL WEISER | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1345 Avenue of the Americas, 42nd FL, NEW YORK, NY, United States, 10105 |
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 |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2024-09-18 | Address | 1345 avenue of the americas 42nd fl, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2022-11-15 | 2022-11-15 | Address | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2024-09-18 | Address | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2022-11-15 | Address | 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000168 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
221115000111 | 2022-11-14 | CERTIFICATE OF AMENDMENT | 2022-11-14 |
220901001064 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200909060845 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
SR-61600 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State