Search icon

MELINTA THERAPEUTICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MELINTA THERAPEUTICS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAN WECHSLER Chief Executive Officer 300 GEORGE STREET, SUITE 301, NEW HAVEN, CT, United States, 06511

History

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)

Filings

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