Name: | ENB THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2018 (6 years ago) |
Entity Number: | 5402761 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 180 VARICK ST., 6TH FLR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
SUMAYAH JAMAL | Chief Executive Officer | 180 VARICK ST, 6TH FLR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 180 VARICK ST, 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 430 EAST 29TH ST 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-10-10 | Address | 430 EAST 29TH ST 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | 430 EAST 29TH ST 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-01-07 | 2023-02-21 | Address | 430 EAST 29TH ST 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010002422 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230221001016 | 2023-02-21 | BIENNIAL STATEMENT | 2022-08-01 |
210107061098 | 2021-01-07 | BIENNIAL STATEMENT | 2020-08-01 |
SR-84216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180831000131 | 2018-08-31 | APPLICATION OF AUTHORITY | 2018-08-31 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State