Search icon

SYNAPTOGENIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYNAPTOGENIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4995507
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1185 AVENUE OF THE AMERICAS,, 3RD FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 1742 STUART ROAD W, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
CHARLES S. RYAN Chief Executive Officer 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1185 AVENUE OF THE AMERICAS,, 3RD FLOOR, NEW YORK, NY, United States, 10036

Commercial and government entity program

CAGE number:
78S29
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
SAM Expiration:
2026-01-27

Contact Information

POC:
ROBERT WEINSTEIN

History

Start date End date Type Value
2020-11-23 2021-01-07 Address 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, IRVINGTON, NY, 10036, USA (Type of address: Service of Process)
2016-08-18 2020-11-23 Address 205 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107000168 2021-01-07 CERTIFICATE OF AMENDMENT 2021-01-07
201123060119 2020-11-23 BIENNIAL STATEMENT 2020-08-01
160818000247 2016-08-18 APPLICATION OF AUTHORITY 2016-08-18

USAspending Awards / Financial Assistance

Date:
2019-09-23
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
LONG-TERM THERAPEUTIC EFFECTS OF SYNTHETIC BRYOSTATIN-1 IN ADVANCED AD WITHOUT MEMANTINE
Obligated Amount:
2703486.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State