Name: | OCULAR THERAPEUTIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2016 (8 years ago) |
Entity Number: | 5050305 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 24 Crosby Dr, Bedford, MA, United States, 01730 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OCULAR THERAPEUTIX, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTONY MATTESSICH | Chief Executive Officer | 24 CROSBY DR, BEDFORD, MA, United States, 01730 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 24 CROSBY DR, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2024-12-04 | Address | 24 CROSBY DR, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005415 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201000171 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201231060326 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
SR-107503 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161209000223 | 2016-12-09 | APPLICATION OF AUTHORITY | 2016-12-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State