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 |
Name | Role | Address |
---|---|---|
EPIVAX THERAPEUTICS, INC. | DOS Process Agent | 188 Valley Street, #424, Providence, RI, United States, 02909 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ANNE DE GROOT | Chief Executive Officer | 188 VALLEY STREET, SUITE 424, PROVIDENCE, RI, United States, 02909 |
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 | 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 | 180 VARICK STREET, SUITE 665, NEW YORK, NY, 10014, 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) |
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 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State