OVID THERAPEUTICS INC.

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 |
Name | Role | Address |
---|---|---|
MARGARET ALEXANDER | Chief Executive Officer | 441 NINTH AVE, 14TH FLOOR, NY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 441 NINTH AVE, 14TH FLOOR, NY, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 1460 BROADWAY, NY, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 441 NINTH AVENUE, 14TH FLOOR, NY, NY, 10001, USA (Type of address: Chief Executive Officer) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301015692 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State