Search icon

CHIRAL TECHNOLOGIES, INC.

Company Details

Name: CHIRAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2016 (8 years ago)
Entity Number: 5031841
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5000 CORPORATE COURT, HOLTSVILLE, NY, United States, 11742

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
LAWRENCE NEIL Chief Executive Officer 5000 CORPORATE COURT, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-11-01 2024-11-01 Address SUITE 310 1475 DUNWOODY DRIVE, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 5000 CORPORATE COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-11-01 Address SUITE 310 1475 DUNWOODY DRIVE, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2019-12-13 2020-11-12 Address 800 NORTH FIVE POINTS RD, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2019-12-13 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-11-01 2019-12-13 Address 800 N FIVE POINTS ROAD, WEST CHESTER, PA, 19380, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039481 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221123001945 2022-11-23 BIENNIAL STATEMENT 2022-11-01
201112060115 2020-11-12 BIENNIAL STATEMENT 2020-11-01
191213060083 2019-12-13 BIENNIAL STATEMENT 2018-11-01
161101000564 2016-11-01 APPLICATION OF AUTHORITY 2016-11-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State