Y-MABS THERAPEUTICS, INC.

Name: | Y-MABS THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2015 (10 years ago) |
Entity Number: | 4815574 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 202 carnegie center, PRINCETON, NJ, United States, 08540 |
Contact Details
Phone +1 443-926-2116
Email dge@ymabs.com
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL ROSSI | Chief Executive Officer | 202 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 202 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | C/O Y-MABS THERAPEUTICS, INC., 230 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 230 PARK AVE, STE 3350, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-01-07 | Address | C/O Y-MABS THERAPEUTICS, INC., 230 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | C/O Y-MABS THERAPEUTICS, INC., 230 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000172 | 2025-01-06 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-06 |
230901006739 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002906 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190913060218 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
190709000153 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State