Name: | GLYGENIX |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2018 (7 years ago) |
Entity Number: | 5281228 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | THE UCAN COMPANY |
Fictitious Name: | GLYGENIX |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 11 Research Drive, Suite 1, Woodbridge, CT, United States, 06525 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELENA SUKACHEVA | Chief Executive Officer | 11 RESEARCH DRIVE, SUITE 1, WOODBRIDGE, CT, United States, 06525 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 11 RESEARCH DRIVE, SUITE 1, WOODBRIDGE, CT, 06525, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-02-07 | Address | 11 RESEARCH DRIVE, SUITE 1, WOODBRIDGE, CT, 06525, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 11 RESEARCH DRIVE, SUITE 1, WOODBRIDGE, CT, 06525, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-18 | 2024-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-18 | 2023-09-18 | Address | 15 RESEARCH DRIVE, SUITE 3, WOODBRIDGE, CT, 06525, USA (Type of address: Service of Process) |
2018-02-06 | 2023-09-18 | Address | 15 RESEARCH DRIVE, SUITE 3, WOODBRIDGE, CT, 06525, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001537 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
230918000053 | 2023-09-18 | BIENNIAL STATEMENT | 2022-02-01 |
230918003073 | 2023-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-18 |
180206000459 | 2018-02-06 | APPLICATION OF AUTHORITY | 2018-02-06 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State