Search icon

VAXXINOVA US, INC.

Company Details

Name: VAXXINOVA US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2017 (7 years ago)
Entity Number: 5180955
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: VAXXINOVA US, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1520 PRAIRIE DRIVE, WORTHINGTON, MN, United States, 56187

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN BOREN Chief Executive Officer 1520 PRAIRIE DRIVE, WORTHINGTON, MN, United States, 56187

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 1520 PRAIRIE DRIVE, WORTHINGTON, MN, 56187, USA (Type of address: Chief Executive Officer)
2019-08-01 2024-01-11 Address 1520 PRAIRIE DRIVE, WORTHINGTON, MN, 56187, USA (Type of address: Chief Executive Officer)
2019-08-01 2024-01-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003023 2024-01-10 CERTIFICATE OF AMENDMENT 2024-01-10
210803000830 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061593 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-79838 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170803000525 2017-08-03 APPLICATION OF AUTHORITY 2017-08-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State