Search icon

SYNDAX PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LUCY HERNANDEZ
User ID:
P3285825

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State