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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | ROBERT MORALES |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | 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 | 1460 BROADWAY, NY, NY, 10036, 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 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-02-20 | 2025-03-01 | Address | 1460 BROADWAY, NY, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2025-03-01 | 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 | 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) |
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 |
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: 25 Mar 2025
Sources: New York Secretary of State