Search icon

Y-MABS THERAPEUTICS, INC.

Company Details

Name: Y-MABS THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2015 (9 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Y-MABS THERAPEUTICS INC-401K PLAN 2019 474619612 2020-07-28 Y-MABS THERAPEUTICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325410
Sponsor’s telephone number 4042717208
Plan sponsor’s address 230 PARK AVE, SUITE 3350, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing MICHAEL MILLIGAN
Y-MABS THERAPEUTICS INC-401K PLAN 2018 474619612 2019-05-30 Y-MABS THERAPEUTICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325410
Sponsor’s telephone number 4042717208
Plan sponsor’s address 230 PARK AVE, SUITE 3350, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing MICHAEL MILLIGAN

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL ROSSI Chief Executive Officer 202 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
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 202 CARNEGIE CENTER, PRINCETON, NJ, 08540, 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 230 PARK AVE, STE 3350, 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)
2023-09-01 2025-01-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-09 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-19 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)
2015-09-04 2019-07-09 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
180919006299 2018-09-19 BIENNIAL STATEMENT 2017-09-01
150904000210 2015-09-04 APPLICATION OF AUTHORITY 2015-09-04

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36F79721D0228 2021-09-01 No data No data
Unique Award Key CONT_IDV_36F79721D0228_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2160000.00

Description

Title ADMIN CHANGE SAF AND POC UPDATE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient Y-MABS THERAPEUTICS, INC
UEI ES3KM3NR11K8
Recipient Address UNITED STATES, 230 PARK AVE FL 33 STE 3350, NEW YORK, NEW YORK, NEW YORK, 101693302

Date of last update: 01 Feb 2025

Sources: New York Secretary of State