Name: | IN8BIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2018 (7 years ago) |
Entity Number: | 5353630 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 5th Avenue, Suite 5330, New York, NY, United States, 10118 |
Principal Address: | 350 5th Ave, Suite 5330, New York, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IN8BIO | DOS Process Agent | 350 5th Avenue, Suite 5330, New York, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
WILLIAM HO | Chief Executive Officer | 350 5TH AVE, SUITE 5330, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 350 5TH AVE, SUITE 5330, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 350 5TH AVENUE, SUITE 5330, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2024-07-08 | Address | 350 5TH AVENUE, SUITE 5330, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003059 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
230330000693 | 2023-03-30 | BIENNIAL STATEMENT | 2022-06-01 |
210922002691 | 2021-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-22 |
210930001491 | 2021-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-04-23 |
201104061479 | 2020-11-04 | BIENNIAL STATEMENT | 2020-06-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State