OXFORD NANOPORE TECHNOLOGIES, INC.

Name: | OXFORD NANOPORE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2014 (11 years ago) |
Entity Number: | 4637779 |
ZIP code: | 02139 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE KENDALL SQUARE, BUILDING 200 SUITE 2005, CAMBRIDGE, MA, United States, 02139 |
Principal Address: | 101 Avenue of the Americas, 7th Floor, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JAMES WILLCOCKS | Chief Executive Officer | 101 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
OXFORD NANOPORE TECHNOLOGIES, INC. | DOS Process Agent | ONE KENDALL SQUARE, BUILDING 200 SUITE 2005, CAMBRIDGE, MA, United States, 02139 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 101 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-09-17 | 2024-09-03 | Address | ONE KENDALL SQUARE, BUILDING 200 SUITE 2005, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903006021 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901002312 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
220615000651 | 2022-06-15 | BIENNIAL STATEMENT | 2020-09-01 |
140917000418 | 2014-09-17 | APPLICATION OF AUTHORITY | 2014-09-17 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State