Search icon

OVID THERAPEUTICS INC.

Company Details

Name: OVID THERAPEUTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4722801
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 441 Ninth Avenue, 14th Floor, NY, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OVID THERAPEUTICS 401(K) PLAN 2023 465270895 2024-07-18 OVID THERAPEUTICS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6466617661
Plan sponsor’s address 1460 BROADWAY, SUITE 15-021, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing ROBERT MORALES
OVID THERAPEUTICS 401(K) PLAN 2022 465270895 2023-06-06 OVID THERAPEUTICS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6466617661
Plan sponsor’s address 441 9TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing ROBERT MORALES
Role Employer/plan sponsor
Date 2023-06-06
Name of individual signing ROBERT MORALES
OVID THERAPEUTICS 401(K) PLAN 2021 465270895 2022-06-06 OVID THERAPEUTICS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6466617661
Plan sponsor’s address 1460 BROADWAY, SUITE 15021, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ROBERT MORALES
OVID THERAPEUTICS 401(K) PLAN 2020 465270895 2021-06-04 OVID THERAPEUTICS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6466617661
Plan sponsor’s address 1460 BROADWAY, SUITE 15021, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing TIMOTHY DALY
Role Employer/plan sponsor
Date 2021-06-04
Name of individual signing TIMOTHY DALY
OVID THERAPEUTICS 401(K) PLAN 2019 465270895 2020-07-17 OVID THERAPEUTICS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6466617661
Plan sponsor’s address 1460 BROADWAY, SUITE 15021, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing TIMOTHY DALY
Role Employer/plan sponsor
Date 2020-07-17
Name of individual signing TIMOTHY DALY
OVID THERAPEUTICS 401(K) PLAN 2018 465270895 2019-05-30 OVID THERAPEUTICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6466617661
Plan sponsor’s address 1460 BROADWAY, SUITE 15021, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing TIMOTHY DALY
OVID THERAPEUTICS 401(K) PLAN 2017 465270895 2018-07-20 OVID THERAPEUTICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6466617661
Plan sponsor’s address 1460 BROADWAY, SUITE 15-021, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing TIM DALY
OVID THERAPEUTICS 401(K) PLAN 2016 465270895 2017-09-13 OVID THERAPEUTICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6466617661
Plan sponsor’s address 1460 BROADWAY, SUITE 15-021, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing TIM DALY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEREMY LEVIN Chief Executive Officer 441 NINTH AVENUE, 14TH FLOOR, NY, NY, United States, 10001

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 441 NINTH AVENUE, 14TH FLOOR, NY, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 1460 BROADWAY, NY, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-02-20 Address 1460 BROADWAY, NY, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 1460 BROADWAY, NY, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-02-20 Address 441 NINTH AVENUE, 14TH FLOOR, NY, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-02-20 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2023-04-12 2023-04-12 Address 441 NINTH AVENUE, 14TH FLOOR, NY, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-01-09 2023-04-12 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2017-04-24 2020-01-09 Address 1460 BROADWAY, NY, NY, 10036, USA (Type of address: Service of Process)
2017-04-24 2019-05-22 Address 1460 BROADWAY, NY, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240220001999 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
230412002931 2023-04-12 BIENNIAL STATEMENT 2023-03-01
220317003494 2022-03-17 BIENNIAL STATEMENT 2021-03-01
200109000531 2020-01-09 CERTIFICATE OF CHANGE 2020-01-09
190522060139 2019-05-22 BIENNIAL STATEMENT 2019-03-01
170424006157 2017-04-24 BIENNIAL STATEMENT 2017-03-01
150310000175 2015-03-10 APPLICATION OF AUTHORITY 2015-03-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State