Search icon

BLACK DIAMOND THERAPEUTICS, INC.

Company Details

Name: BLACK DIAMOND THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5055863
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: One Main Street, 14th Floor, Cambridge, MA, United States, 02142
Address: 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLACK DIAMOND THERAPEUTICS, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK VELLECA Chief Executive Officer ONE MAIN STREET, 14TH FLOOR, CAMBRIDGE, MA, United States, 02142

History

Start date End date Type Value
2024-12-11 2024-12-11 Address ONE MAIN STREET, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 25 HEALTH SCIENCES DR STE. 105, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-01-12 2023-01-12 Address ONE MAIN STREET, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2023-01-12 2024-12-11 Address 25 HEALTH SCIENCES DR STE. 105, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-01-12 2024-12-11 Address ONE MAIN STREET, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211003829 2024-12-11 BIENNIAL STATEMENT 2024-12-11
230112000330 2023-01-10 CERTIFICATE OF CHANGE BY ENTITY 2023-01-10
221227001618 2022-12-27 BIENNIAL STATEMENT 2022-12-01
211206001354 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191114060370 2019-11-14 BIENNIAL STATEMENT 2018-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State