Name: | EXCISION BIOTHERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2015 (10 years ago) |
Entity Number: | 4717541 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 134 Coolidge Avenue, 2nd Floor, Watertown, MA, United States, 02472 |
Address: | 90 State Street, STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 State Street, STE 700 Office 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street ste 700 office 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL DORNBUSCH | Chief Executive Officer | 134 COOLIDGE AVENUE, 2ND FLOOR, WATERTOWN, MA, United States, 02472 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 499 JACKSON ST, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 134 COOLIDGE AVENUE, 2ND FLOOR, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer) |
2022-08-16 | 2025-02-06 | Address | 90 State Street, STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-08-16 | 2025-02-06 | Address | 499 JACKSON ST, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2022-08-16 | 2025-02-06 | Address | 90 state street ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-15 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-27 | 2022-08-16 | Address | 2081 BALDWIN COURT, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2015-02-27 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000372 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230202002156 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220816000566 | 2022-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-15 |
211119001166 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
150227010129 | 2015-02-27 | CERTIFICATE OF INCORPORATION | 2015-02-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State