Search icon

SYNDAX PHARMACEUTICALS, INC.

Company Details

Name: SYNDAX PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864527
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 730 3rd Avenue, Floor 9, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL A. METZGER Chief Executive Officer 730 3RD AVENUE, FLOOR 9, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 730 3RD AVENUE, FLOOR 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 211 EAST 43RD ST, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-04-18 Address 35 Gatehouse Drive, Building 3, Floor 3, WALTHAM, MA, 02451, USA (Type of address: Service of Process)
2023-12-13 2024-04-18 Address 730 3RD AVENUE, FLOOR 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 730 3RD AVENUE, FLOOR 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-04-18 Address 211 EAST 43RD ST, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 211 EAST 43RD ST, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-12-04 2023-12-13 Address 211 EAST 43RD ST, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-12-04 2023-12-13 Address 35 GATEHOUSE DRIVE, BUILDING D, FLOOR 3, WALTHAM, MA, 02451, USA (Type of address: Service of Process)
2015-12-15 2017-12-04 Address 400 TOTTEN POND ROAD, SUITE 110, WALTHAM, MA, 02451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004114 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
231213024923 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220103003864 2022-01-03 BIENNIAL STATEMENT 2022-01-03
191202061225 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006785 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151215000674 2015-12-15 APPLICATION OF AUTHORITY 2015-12-15

Date of last update: 18 Feb 2025

Sources: New York Secretary of State