Search icon

EPIVAX THERAPEUTICS, INC.

Company Details

Name: EPIVAX THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2017 (8 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 5181481
ZIP code: 02909
County: New York
Place of Formation: Delaware
Address: 188 Valley Street, #424, Providence, RI, United States, 02909
Principal Address: 180 VARICK STREET, SUITE 665, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
EPIVAX THERAPEUTICS, INC. DOS Process Agent 188 Valley Street, #424, Providence, RI, United States, 02909

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ANNE DE GROOT Chief Executive Officer 188 VALLEY STREET, SUITE 424, PROVIDENCE, RI, United States, 02909

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 180 VARICK STREET, SUITE 665, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 188 VALLEY STREET, SUITE 424, PROVIDENCE, RI, 02909, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 188 VALLEY STREET, SUITE 424, PROVIDENCE, RI, 02909, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-03-11 Address 180 VARICK STREET, SUITE 665, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-03-11 Address 188 Valley Street, Suite 424, Providence, RI, 02909, USA (Type of address: Service of Process)
2023-12-15 2024-03-11 Address 188 VALLEY STREET, SUITE 424, PROVIDENCE, RI, 02909, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 180 VARICK STREET, SUITE 665, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-08-12 2023-12-15 Address 180 VARICK STREET, SUITE 665, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2019-08-12 2023-12-15 Address 180 VARICK STREET, SUITE 665, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-08-04 2019-08-12 Address 146 CLIFFORD STREET, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311003520 2024-03-01 SURRENDER OF AUTHORITY 2024-03-01
231215001777 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210804002607 2021-08-04 BIENNIAL STATEMENT 2021-08-04
201218000006 2020-12-18 CERTIFICATE OF AMENDMENT 2020-12-18
190812060321 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170804000257 2017-08-04 APPLICATION OF AUTHORITY 2017-08-04

Date of last update: 17 Feb 2025

Sources: New York Secretary of State