Search icon

C2 LIFE SCIENCES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C2 LIFE SCIENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2012 (13 years ago)
Entity Number: 4333019
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATTN: JOSEPH EDELMAN, 51 ASTOR PLACE, 10FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O PERCEPTIVE ADVISORS LLC DOS Process Agent ATTN: JOSEPH EDELMAN, 51 ASTOR PLACE, 10FL, NEW YORK, NY, United States, 10003

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001890152
Phone:
646-205-5300

Latest Filings

Form type:
4
File number:
001-42199
Filing date:
2025-02-14
File:
Form type:
4
File number:
001-40947
Filing date:
2022-08-22
File:
Form type:
4
File number:
001-40947
Filing date:
2022-05-27
File:
Form type:
4
File number:
001-40947
Filing date:
2022-05-25
File:
Form type:
4
File number:
001-40947
Filing date:
2021-11-05
File:

Legal Entity Identifier

LEI Number:
5493003VA0FNG8NY3720

Registration Details:

Initial Registration Date:
2017-03-01
Next Renewal Date:
2024-01-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-12-06 2024-12-26 Address ATTN: JOSEPH EDELMAN, 51 ASTOR PLACE, 10FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-12-14 2016-12-06 Address ATTN: JOSEPH EDELMAN, 499 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002659 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221229000838 2022-12-29 BIENNIAL STATEMENT 2022-12-01
201215060623 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181212006734 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161206006110 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State