Name: | MYMD PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2015 (9 years ago) |
Entity Number: | 4801295 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | MYMD PHARMACEUTICALS, INC. |
Address: | ATTN: ROBERT NEWMAN, 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 855 N. Wolfe St., Suite 601, Baltimore, MD, United States, 21205 |
Name | Role | Address |
---|---|---|
NEWMAN & MORRISON, LLP | DOS Process Agent | ATTN: ROBERT NEWMAN, 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRIS CHAPMAN, M.D. | Chief Executive Officer | 855 N. WOLFE ST., SUITE 601, BALTIMORE, MD, United States, 21205 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-07 | 2022-01-28 | Address | ATTN: ROBERT NEWMAN, 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131001068 | 2023-01-31 | BIENNIAL STATEMENT | 2021-08-01 |
220128001027 | 2022-01-28 | CERTIFICATE OF AMENDMENT | 2022-01-28 |
150807000001 | 2015-08-07 | APPLICATION OF AUTHORITY | 2015-08-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State