Search icon

OCULAR THERAPEUTIX, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OCULAR THERAPEUTIX, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTONY MATTESSICH Chief Executive Officer 24 CROSBY DR, BEDFORD, MA, United States, 01730

History

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)

Filings

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