Name: | TONIX MEDICINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2016 (9 years ago) |
Entity Number: | 4873697 |
ZIP code: | 07928 |
County: | New York |
Place of Formation: | Delaware |
Address: | 26 main st., suite 101, CHATHAM, NJ, United States, 07928 |
Principal Address: | 26 Main Street, Suite 101, Chatham, NJ, United States, 07928 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 main st., suite 101, CHATHAM, NJ, United States, 07928 |
Name | Role | Address |
---|---|---|
JAMES HUNTER | Chief Executive Officer | 26 MAIN STREET, SUITE 101, CHATHAM, NJ, United States, 07928 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 26 MAIN STREET, SUITE 101, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 509 MADISON AVE., SUITE 1608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-01-02 | Address | 509 MADISON AVE., SUITE 1608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 509 MADISON AVE., SUITE 1608, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000788 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230620004961 | 2023-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-20 |
230605003975 | 2023-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-05 |
220209001771 | 2022-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-09 |
220103001246 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State