Search icon

PRECISION BIOLOGICS, INC.

Company Details

Name: PRECISION BIOLOGICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 4298631
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5910 N CENTRAL EXPWY, SUITE 1300, DALLAS, TX, United States, 75206

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILIP M ARLEN MD Chief Executive Officer 9600 MEDICAL CENTER DRIVE, SUITE 300, ROCKVILLE, MD, United States, 20852

Form 5500 Series

Employer Identification Number (EIN):
455519618
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2022-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-19 2022-06-04 Address 9600 MEDICAL CENTER DRIVE, SUITE 300, ROCKVILLE, MD, 20852, USA (Type of address: Chief Executive Officer)
2014-10-10 2016-09-19 Address 11300 ROCKVILLE PIKE, SUITE 1140, NO BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220604000258 2021-09-28 SURRENDER OF AUTHORITY 2021-09-28
SR-61611 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61612 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160919006086 2016-09-19 BIENNIAL STATEMENT 2016-09-01
141010006378 2014-10-10 BIENNIAL STATEMENT 2014-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State