Search icon

ABACUS MEDICINE US INC.

Company Details

Name: ABACUS MEDICINE US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746616
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 World Trade Center, Suite 8500, New York, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FLEMMING WAGNER Chief Executive Officer GAMMEL KONGEVEJ 105, 5. TV, FREDERIKSBERG, Denmark, 1850

History

Start date End date Type Value
2025-04-18 2025-04-18 Address GAMMEL KONGEVEJ 105, 5. TV, FREDERIKSBERG, DNK (Type of address: Chief Executive Officer)
2024-12-18 2025-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-12-18 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-04-18 Address GAMMEL KONGEVEJ 105, 5. TV, FREDERIKSBERG, DNK (Type of address: Chief Executive Officer)
2024-12-18 2025-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418003326 2025-04-18 BIENNIAL STATEMENT 2025-04-18
241218003596 2024-12-18 CERTIFICATE OF AMENDMENT 2024-12-18
240912001669 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220304000588 2022-03-03 CERTIFICATE OF AMENDMENT 2022-03-03
SR-71166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State