LODO THERAPEUTICS CORPORATION

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CLAIRE SMITH | Chief Executive Officer | 5300 CHIRON WAY, EMERYVILLE, CA, United States, 94608 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State