ERYTECH PHARMA, INC.

Name: | ERYTECH PHARMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2017 (8 years ago) |
Date of dissolution: | 22 Jul 2024 |
Entity Number: | 5221434 |
ZIP code: | 01462 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 507, LUNENBURG, MA, United States, 01462 |
Principal Address: | 60 AVENUE ROCKEFELLER, LYON, France, 69008 |
Name | Role | Address |
---|---|---|
ERYTECH PHARMA INC. | DOS Process Agent | PO BOX 507, LUNENBURG, MA, United States, 01462 |
Name | Role | Address |
---|---|---|
GIL BEYEN | Chief Executive Officer | PO BOX 507, LUNENBURG, MA, United States, 01462 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | PO BOX 507, LUNENBURG, MA, 01462, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | ONE MAIN STREET, SUITE 300, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-07-23 | Address | PO BOX 507, LUNENBURG, MA, 01462, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-07-23 | Address | ONE MAIN STREET, SUITE 300, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | ONE MAIN STREET, SUITE 300, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723002773 | 2024-07-22 | CERTIFICATE OF TERMINATION | 2024-07-22 |
240227003593 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220225000337 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
191030060215 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
171020000457 | 2017-10-20 | APPLICATION OF AUTHORITY | 2017-10-20 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State