SYNDAX PHARMACEUTICALS, INC.
Headquarter
Name: | SYNDAX PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2015 (10 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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL A. METZGER | Chief Executive Officer | 730 3RD AVENUE, FLOOR 9, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State