Search icon

DEACON BIOSCIENCES, INC.

Company Details

Name: DEACON BIOSCIENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2012 (13 years ago)
Entity Number: 4322062
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, United States, 10105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
DEACON BIOSCIENCES, INC. DOS Process Agent 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
MICHAEL WEISER Chief Executive Officer 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2022-11-15 2024-11-04 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 2024-11-04 Address 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2022-11-14 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104001101 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221115000113 2022-11-14 CERTIFICATE OF AMENDMENT 2022-11-14
221110001894 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201110060546 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-62121 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State