Name: | KALEO PHARMA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2014 (11 years ago) |
Entity Number: | 4547906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | KALEO, INC. |
Fictitious Name: | KALEO PHARMA |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 111 VIRGINIA STREET, SUITE 300, RICHMOND, VA, United States, 23219 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KALEO INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL WELLS | Chief Executive Officer | 111 VIRGINIA STREET, SUITE 300, RICHMOND, VA, United States, 23219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 111 VIRGINIA STREET, SUITE 300, RICHMOND, VA, 23219, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2020-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-02 | 2024-03-07 | Address | 111 VIRGINIA STREET, SUITE 300, RICHMOND, VA, 23219, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2018-03-05 | Address | 111 VIRGINIA STREET, SUITE 300, RICHMOND, VA, 23219, USA (Type of address: Principal Executive Office) |
2015-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-02 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-20 | 2015-12-02 | Address | 111 VIRGINIA STREET, SUITE 300, RICHMOND, VA, 23219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000058 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220302001299 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200305061213 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305008785 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160302007456 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
151202000055 | 2015-12-02 | CERTIFICATE OF CHANGE | 2015-12-02 |
140320000546 | 2014-03-20 | APPLICATION OF AUTHORITY | 2014-03-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State