Name: | REGENETP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2018 (6 years ago) |
Entity Number: | 5426366 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | REGENETP, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1960 S 4250 W, SALT LAKE CITY, UT, United States, 84104 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD HAGUE | Chief Executive Officer | 1960 S 4250 W, SALT LAKE CITY, UT, United States, 84104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 1960 S 4250 W, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 123 WRIGHT BROTHERS DRIVE, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2023-08-28 | Address | 123 WRIGHT BROTHERS DRIVE, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2018-12-13 | 2023-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-16 | 2018-12-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828001060 | 2023-08-25 | CERTIFICATE OF AMENDMENT | 2023-08-25 |
221019002166 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201013060501 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181213000688 | 2018-12-13 | CERTIFICATE OF CHANGE | 2018-12-13 |
181016000113 | 2018-10-16 | APPLICATION OF AUTHORITY | 2018-10-16 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State