Name: | KINDRED BIOSCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2014 (11 years ago) |
Date of dissolution: | 14 Apr 2023 |
Entity Number: | 4557694 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1555 BAYSHORE HIGHWAY, #200, BURLINGAME, CA, United States, 94010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOYCE LEE | Chief Executive Officer | 1555 BAYSHORE HIGHWAY, #200, BURLINGAME, CA, United States, 94010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2023-04-14 | Address | 1555 BAYSHORE HIGHWAY, #200, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2022-09-03 | 2023-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-03 | 2022-09-03 | Address | 1555 BAYSHORE HIGHWAY, #200, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2022-09-03 | 2023-04-14 | Address | 1555 BAYSHORE HIGHWAY, #200, BURLINGAME, CA, 94010, USA (Type of address: Chief Executive Officer) |
2022-09-03 | 2023-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414005718 | 2023-04-14 | CERTIFICATE OF TERMINATION | 2023-04-14 |
220903000194 | 2022-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-01 |
220423001110 | 2022-04-23 | BIENNIAL STATEMENT | 2022-04-01 |
200402061101 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67208 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State