Search icon

ENZYVANT THERAPEUTICS, INC.

Company Details

Name: ENZYVANT THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2017 (8 years ago)
Date of dissolution: 28 Jul 2023
Entity Number: 5174157
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 CAMBRIDGE PARKWAY, SUITE 102W, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM SYMONDS Chief Executive Officer 6501 WESTON PARKWAY, SUITE 330, CARY, NC, United States, 27513

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 55 CAMBRIDGE PARKWAY, SUITE 102W, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 6501 WESTON PARKWAY, SUITE 330, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 90 BROADWAY, SUITE 204, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-28 Address 90 BROADWAY, SUITE 204, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-18 2023-07-18 Address 90 BROADWAY, SUITE 204, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-28 Address 6501 WESTON PARKWAY, SUITE 330, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-28 Address 55 CAMBRIDGE PARKWAY, SUITE 102W, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 6501 WESTON PARKWAY, SUITE 330, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 55 CAMBRIDGE PARKWAY, SUITE 102W, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230728003721 2023-07-28 CERTIFICATE OF TERMINATION 2023-07-28
230718003734 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210727002924 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190711060288 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170721000444 2017-07-21 APPLICATION OF AUTHORITY 2017-07-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State