Name: | PRECISION BIOLOGICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2012 (12 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRECISION BIOLOGICS 401K | 2017 | 455519618 | 2018-05-11 | PRECISION BIOLOGICS INC. | 9 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-11 |
Name of individual signing | KATE HU |
Role | Employer/plan sponsor |
Date | 2018-05-11 |
Name of individual signing | KATE HU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541700 |
Sponsor’s telephone number | 5164821200 |
Plan sponsor’s address | 445 NORTHERN BLVD, SUITE 24, GREAT NECK, NY, 11021 |
Signature of
Role | Plan administrator |
Date | 2017-06-12 |
Name of individual signing | MARY BURRESS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541700 |
Sponsor’s telephone number | 5164821200 |
Plan sponsor’s address | 445 NORTHERN BLVD, SUITE 24, GREAT NECK, NY, 11021 |
Signature of
Role | Plan administrator |
Date | 2016-07-13 |
Name of individual signing | MARY BURRESS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541700 |
Sponsor’s telephone number | 5164821200 |
Plan sponsor’s address | 445 NORTHERN BLVD, SUITE 24, GREAT NECK, NY, 11021 |
Signature of
Role | Plan administrator |
Date | 2015-06-23 |
Name of individual signing | MARY BURRESS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541700 |
Sponsor’s telephone number | 5164821200 |
Plan sponsor’s address | 445 NORTHERN BLVD, SUITE 24, GREAT NECK, NY, 11021 |
Signature of
Role | Plan administrator |
Date | 2014-07-10 |
Name of individual signing | MARY BURRESS |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHILIP M ARLEN MD | Chief Executive Officer | 9600 MEDICAL CENTER DRIVE, SUITE 300, ROCKVILLE, MD, United States, 20852 |
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) |
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 |
120921000036 | 2012-09-21 | APPLICATION OF AUTHORITY | 2012-09-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State