Name: | AKESO THERAPEUTICS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2016 (9 years ago) |
Date of dissolution: | 24 Jun 2024 |
Entity Number: | 4895802 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UBBAK1VKK8H9 | 2025-02-04 | 54 WINCHESTER CT, YORKTOWN HEIGHTS, NY, 10598, 1840, USA | 54 WINCHESTER CT, YORKTOWN HEIGHTS, NY, 10598, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-07 |
Initial Registration Date | 2016-02-22 |
Entity Start Date | 2016-02-12 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 325412, 541714 |
Product and Service Codes | AN22 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | XIANZHENG ZHOU |
Role | FOUNDER & CSO |
Address | 54 WINCHESTER COURT, YORKTOWN HEIGHTS, NY, 10598, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | XIANZHENG ZHOU |
Role | FOUNDER & CSO |
Address | 54 WINCHESTER COURT, YORKTOWN HEIGHTS, NY, 10598, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003472 | 2024-06-24 | CERTIFICATE OF MERGER | 2024-06-24 |
160212010336 | 2016-02-12 | CERTIFICATE OF INCORPORATION | 2016-02-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State