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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLACK DIAMOND THERAPEUTICS, INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK VELLECA | Chief Executive Officer | ONE MAIN STREET, 14TH FLOOR, CAMBRIDGE, MA, United States, 02142 |
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) |
2023-01-12 | 2023-01-12 | 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 | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-12 | 2024-12-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-14 | 2023-01-12 | Address | 25 HEALTH SCIENCES DR STE. 105, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2023-01-12 | Address | 25 HEALTH SCIENCES DR STE. 105, ATTN: DAVID EPSTEIN, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
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 |
180112000366 | 2018-01-12 | CERTIFICATE OF AMENDMENT | 2018-01-12 |
161221000143 | 2016-12-21 | APPLICATION OF AUTHORITY | 2016-12-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State