AMPLICURE THERAPEUTICS, INC.

Name: | AMPLICURE THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2018 (7 years ago) |
Entity Number: | 5343746 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 3 Germay Dr, STE 4, Wilmington, DE, United States, 19804 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
SILIANG ZHOU | Chief Executive Officer | 3 GERMAY DR, STE 4, WILMINGTON, DE, United States, 19804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 45 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 3 GERMAY DR, STE 4, WILMINGTON, DE, 19804, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 3 GERMAY DR, STE 4, WILMINGTON, DE, 19804, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 45 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-10-08 | Address | 3 GERMAY DR, STE 4, WILMINGTON, DE, 19804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008004339 | 2024-09-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-26 |
240531003548 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220526003295 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
200528060001 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180607000193 | 2018-06-07 | CERTIFICATE OF CHANGE | 2018-06-07 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State