Name: | MELINTA THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2017 (8 years ago) |
Date of dissolution: | 15 Apr 2021 |
Entity Number: | 5084509 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 300 GEORGE STREET, SUITE 301, NEW HAVEN, CT, United States, 06511 |
Name | Role | Address |
---|---|---|
MELINTA THERAPEUTICS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAN WECHSLER | Chief Executive Officer | 300 GEORGE STREET, SUITE 301, NEW HAVEN, CT, United States, 06511 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2021-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-13 | 2018-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415000365 | 2021-04-15 | CERTIFICATE OF TERMINATION | 2021-04-15 |
210202060168 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060356 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77845 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180226000481 | 2018-02-26 | CERTIFICATE OF CHANGE | 2018-02-26 |
170213000695 | 2017-02-13 | APPLICATION OF AUTHORITY | 2017-02-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State