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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEWPORT LABORATORIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN BOREN | Chief Executive Officer | 1520 PRAIRIE DRIVE, WORTHINGTON, MN, United States, 56187 |
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) |
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