Search icon

GLYGENIX

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELENA SUKACHEVA Chief Executive Officer 11 RESEARCH DRIVE, SUITE 1, WOODBRIDGE, CT, United States, 06525

History

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)

Filings

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