Name: | SAOL THERAPEUTICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2016 (9 years ago) |
Entity Number: | 4976970 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1000 HOLCOMB WOODS PKWY., SUITE 270, ROSWELL, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID PENAKE | Chief Executive Officer | 1000 HOLCOMB WOODS PKWY., SUITE 270, ROSWELL, GA, United States, 30076 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 1000 HOLCOMB WOODS PKWY., SUITE 270, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2018-07-30 | 2024-08-16 | Address | 1000 HOLCOMB WOODS PKWY., SUITE 270, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2016-07-13 | 2024-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816002106 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
180730006338 | 2018-07-30 | BIENNIAL STATEMENT | 2018-07-01 |
160713000491 | 2016-07-13 | APPLICATION OF AUTHORITY | 2016-07-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State