PISA BIOPHARM INC.

Name: | PISA BIOPHARM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2014 (11 years ago) |
Entity Number: | 4525273 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1734 Western Avenue, Albany, NY, United States, 12203 |
Principal Address: | 300 GREAT OAKS BLVD, SUITE 325, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
MEYERS & MEYERS, PLLC | DOS Process Agent | 1734 Western Avenue, Albany, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JEFFERY B. HOVER | Chief Executive Officer | 300 GREAT OAKS BLVD, SUITE 325, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 300 GREAT OAKS BLVD, SUITE 325, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2016-02-22 | 2024-02-01 | Address | 300 GREAT OAKS BLVD, SUITE 325, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2014-02-06 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036419 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230109001372 | 2023-01-09 | BIENNIAL STATEMENT | 2022-02-01 |
200206060461 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180206006807 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160222006105 | 2016-02-22 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State