KREG THERAPEUTICS, INC.
Branch
Name: | KREG THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2013 (12 years ago) |
Date of dissolution: | 20 Oct 2023 |
Branch of: | KREG THERAPEUTICS, INC., Illinois (Company Number CORP_62206608) |
Entity Number: | 4478350 |
ZIP code: | 60160 |
County: | New York |
Place of Formation: | Illinois |
Address: | 1940 JANICE AVE, MELROSE PARK, IL, United States, 60160 |
Name | Role | Address |
---|---|---|
KREG THERAPEUTICS, INC. | DOS Process Agent | 1940 JANICE AVE, MELROSE PARK, IL, United States, 60160 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHRISTIAN JORGENSEN | Chief Executive Officer | 1940 JANICE AVE., MELROSE PARK, IL, United States, 60160 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 1940 JANICE AVE., MELROSE PARK, IL, 60160, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-10-20 | Address | 3716 LAKE AVE, WILMETTE, IL, 60091, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-10-20 | Address | 1940 JANICE AVE., MELROSE PARK, IL, 60160, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-02-20 | Address | 3716 LAKE AVE, WILMETTE, IL, 60091, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020000189 | 2023-10-19 | CERTIFICATE OF TERMINATION | 2023-10-19 |
230220000018 | 2023-02-20 | BIENNIAL STATEMENT | 2021-10-01 |
SR-65367 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171004006884 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151026006107 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State