Search icon

NEUROTROPE, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DR. CHARLES S. RYAN Chief Executive Officer 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704313 Securities, Commodities, Exchange 2017-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-08
Termination Date 2017-08-10
Section 0078
Sub Section J
Status Terminated

Parties

Name HOVASSE
Role Plaintiff
Name NEUROTROPE, INC.
Role Defendant
1703718 Securities, Commodities, Exchange 2017-05-17 voluntarily
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