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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-07 |
Name of individual signing | JESSICA ALDERTON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HOOKIPA PHARMA INC. | DOS Process Agent | 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
JOERN ALDAG | Chief Executive Officer | 350 FIFTH AVENUE, SUITE 7240, EMPIRE STATE BUILDING, NEW YORK, NY, United States, 10118 |
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) |
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