Search icon

LODO THERAPEUTICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LODO THERAPEUTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (10 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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
DAVID FELDMAN
Phone:
+1 646-440-9207

Form 5500 Series

Employer Identification Number (EIN):
475538730
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State