Name: | NEUROTROPE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2016 (9 years ago) |
Entity Number: | 4995774 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR. CHARLES S. RYAN | Chief Executive Officer | 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-13 | 2020-08-17 | Address | 16TH FLOOR 205 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-08-18 | 2019-06-13 | Address | 205 EAST 42ND STREET 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220826000939 | 2022-08-26 | BIENNIAL STATEMENT | 2022-08-01 |
200817060325 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
190613060146 | 2019-06-13 | BIENNIAL STATEMENT | 2018-08-01 |
160818000563 | 2016-08-18 | APPLICATION OF AUTHORITY | 2016-08-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704313 | Securities, Commodities, Exchange | 2017-06-08 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOVASSE |
Role | Plaintiff |
Name | NEUROTROPE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-05-17 |
Termination Date | 2018-07-10 |
Date Issue Joined | 2017-11-21 |
Section | 0078 |
Status | Terminated |
Parties
Name | HINSHAW, |
Role | Plaintiff |
Name | NEUROTROPE, INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State