SELLAS LIFE SCIENCES GROUP, INC.

Name: | SELLAS LIFE SCIENCES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2016 (9 years ago) |
Date of dissolution: | 31 Jul 2020 |
Entity Number: | 4881319 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7 TIMES SQUARE, SUITE 2503, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 TIMES SQUARE, SUITE 2503, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANGELOS M STERGIOU | Chief Executive Officer | 7 TIMES SQUARE, SUITE 2503, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-22 | 2020-07-31 | Address | ATTN: BARBARA WOOD, 7 TIMES SQUARE, SUITE 2503, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-05-08 | 2020-07-22 | Address | 315 MADISON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-05-08 | 2020-07-22 | Address | ATTN: DAVID MOSER, J.D., 315 MADISON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-01-19 | 2018-05-08 | Address | ATTN: DAVID MOSER, J.D., 350 PARK AVENUE, SUITE 1306, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200731000024 | 2020-07-31 | SURRENDER OF AUTHORITY | 2020-07-31 |
200722060172 | 2020-07-22 | BIENNIAL STATEMENT | 2020-01-01 |
180508006590 | 2018-05-08 | BIENNIAL STATEMENT | 2018-01-01 |
160119000479 | 2016-01-19 | APPLICATION OF AUTHORITY | 2016-01-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State