MULTIVAX, INC.

Name: | MULTIVAX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2017 (8 years ago) |
Entity Number: | 5158878 |
ZIP code: | 19382 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 540 BROADWAY, PO BOX 22222, WEST CHESTER, PA, United States, 19382 |
Principal Address: | 100 LUCKY HILL ROAD, 100 LUCKY HILL ROAD, WEST CHESTER, PA, United States, 19382 |
Name | Role | Address |
---|---|---|
COUCH WHITE, LLP | DOS Process Agent | 540 BROADWAY, PO BOX 22222, WEST CHESTER, PA, United States, 19382 |
Name | Role | Address |
---|---|---|
DR. DAVID R. NALIN | Chief Executive Officer | 100 LUCKY HILL ROAD, WEST CHESTER, PA, United States, 19382 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-06-07 | 2025-06-07 | Address | 100 LUCKY HILL ROAD, WEST CHESTER, PA, 19382, 2045, USA (Type of address: Chief Executive Officer) |
2025-06-07 | 2025-06-07 | Address | 100 LUCKY HILL ROAD, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 100 LUCKY HILL ROAD, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-07 | Address | 100 LUCKY HILL ROAD, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-07 | Address | 100 LUCKY HILL ROAD, WEST CHESTER, PA, 19382, 2045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250607000116 | 2025-06-07 | BIENNIAL STATEMENT | 2025-06-07 |
230601004451 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210729000825 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190705060186 | 2019-07-05 | BIENNIAL STATEMENT | 2019-06-01 |
170622000260 | 2017-06-22 | APPLICATION OF AUTHORITY | 2017-06-22 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State