Search icon

LODO THERAPEUTICS CORPORATION

Company Details

Name: LODO THERAPEUTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (9 years ago)
Entity Number: 4847789
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5300 Chiron Way, Emeryville, CA, United States, 94608

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7L7R0 Active Non-Manufacturer 2016-04-15 2024-02-29 2025-12-17 2021-12-17

Contact Information

POC DAVID FELDMAN
Phone +1 646-440-9207
Address 430 E 29TH ST STE 625, NEW YORK, NY, 10016 8367, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LODO THERAPEUTICS CORPORATION RETIREMENT SAVINGS PLAN 2022 475538730 2024-01-10 LODO THERAPEUTICS CORPORATION 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 2069577302
Plan sponsor’s address 430 EAST 29TH STREET,, SUITE 625, NEW YORK, NY, 10016
LODO THERAPEUTICS CORPORATION RETIREMENT SAVINGS PLAN 2022 475538730 2023-06-12 LODO THERAPEUTICS CORPORATION 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 2069577302
Plan sponsor’s address 430 EAST 29TH STREET,, SUITE 625, NEW YORK, NY, 10016
LODO THERAPEUTICS CORPORATION RETIREMENT SAVINGS PLAN 2021 475538730 2022-09-29 LODO THERAPEUTICS CORPORATION 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 2069577302
Plan sponsor’s address 430 EAST 29TH STREET,, SUITE 625, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CLAIRE SMITH
Role Employer/plan sponsor
Date 2022-09-29
Name of individual signing CLAIRE SMITH

Agent

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

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
CLAIRE SMITH Chief Executive Officer 5300 CHIRON WAY, EMERYVILLE, CA, United States, 94608

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 5300 CHIRON WAY, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 430 E 29TH STREET, SUITE 625, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-14 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-14 2023-11-02 Address 430 E 29TH STREET, SUITE 625, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-14 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-12 2023-01-14 Address 430 E 29TH STREET, SUITE 625, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-12-01 2019-11-12 Address 430 E 29TH STREET, SUITE 840, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-12-01 2019-11-12 Address 430 E 29TH STREET, SUITE 840, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-11-10 2023-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102003119 2023-11-02 BIENNIAL STATEMENT 2023-11-01
230114000227 2023-01-12 CERTIFICATE OF CHANGE BY ENTITY 2023-01-12
191112060457 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171201007518 2017-12-01 BIENNIAL STATEMENT 2017-11-01
151110000627 2015-11-10 APPLICATION OF AUTHORITY 2015-11-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State