Search icon

QUADRANT BIOSCIENCES INC.

Company Details

Name: QUADRANT BIOSCIENCES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2015 (10 years ago)
Entity Number: 4801722
ZIP code: 13210
County: Onondaga
Place of Formation: Delaware
Address: 505 IRVING AVENUE, SUITE 3100 AB, SYRACUSE, NY, United States, 13210

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HPB2 Active U.S./Canada Manufacturer 2015-12-02 2024-10-11 2028-10-13 2024-10-11

Contact Information

POC BRYAN GREENE
Phone +1 315-382-4468
Address 505 IRVING AVE STE 3100AB, SYRACUSE, NY, 13210 1718, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD UHLIG Chief Executive Officer 505 IRVING AVENUE, SUITE 3100 AB, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 IRVING AVENUE, SUITE 3100 AB, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 505 IRVING AVENUE, SUITE 3100 AB, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2017-11-03 2023-10-24 Address 505 IRVING AVENUE, SUITE 3100 AB, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2017-09-07 2023-10-24 Address 505 IRVING AVENUE, SUITE 3100 AB, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2015-08-07 2017-09-07 Address 95 BROWN ROAD, SUITE 220, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001194 2023-10-24 BIENNIAL STATEMENT 2023-08-01
171103007275 2017-11-03 BIENNIAL STATEMENT 2017-08-01
170907000299 2017-09-07 CERTIFICATE OF AMENDMENT 2017-09-07
150807000488 2015-08-07 APPLICATION OF AUTHORITY 2015-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301428 Other Contract Actions 2023-11-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2023-11-15
Termination Date 2024-12-02
Date Issue Joined 2024-01-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name VEP BIOTECH LTD
Role Plaintiff
Name QUADRANT BIOSCIENCES INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State