Search icon

HOOKIPA PHARMA INC.

Company Details

Name: HOOKIPA PHARMA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158520
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, United States, 10118

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOOKIPA PHARMA, INC. 401(K) PLAN 2023 815395687 2024-10-07 HOOKIPA PHARMA, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 541700
Sponsor’s telephone number 9172380980
Plan sponsor’s address 350 5TH AVE STE 7240, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JESSICA ALDERTON
Valid signature Filed with authorized/valid electronic signature
HOOKIPA PHARMA, INC. 401(K) PLAN 2022 815395687 2023-07-26 HOOKIPA PHARMA, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 541700
Sponsor’s telephone number 9172380980
Plan sponsor’s address 350 5TH AVE STE 7240, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing SONJA GRILL
HOOKIPA PHARMA, INC. 401(K) PLAN 2021 815395687 2022-07-25 HOOKIPA PHARMA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 541700
Sponsor’s telephone number 9172380980
Plan sponsor’s address 350 5TH AVE STE 7240, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing GWENAELLE KERFORN
HOOKIPA PHARMA, INC. 401(K) PLAN 2020 815395687 2021-09-22 HOOKIPA PHARMA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 541700
Sponsor’s telephone number 9172380980
Plan sponsor’s address 350 5TH AVE STE 7240, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing GWENAELLE KERFORN

DOS Process Agent

Name Role Address
HOOKIPA PHARMA INC. DOS Process Agent 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
JOERN ALDAG Chief Executive Officer 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2021-06-16 2024-06-04 Address 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2019-06-28 2024-06-04 Address 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-06-28 2021-06-16 Address 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-07-12 2019-06-28 Address 430 EAST 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-21 2018-07-12 Address 430 EAST 29TH STREET, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000051 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210616060148 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190628060118 2019-06-28 BIENNIAL STATEMENT 2019-06-01
180712000193 2018-07-12 CERTIFICATE OF AMENDMENT 2018-07-12
170621000773 2017-06-21 APPLICATION OF AUTHORITY 2017-06-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State