Search icon

SPUR THERAPEUTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPUR THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2018 (7 years ago)
Entity Number: 5444871
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 915 Broadway, Suite 902, New York, NY, United States, 10010

DOS Process Agent

Name Role Address
FREELINE THERAPEUTICS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J. PARINI Chief Executive Officer 915 BROADWAY, SUITE 902, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
371915254
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 915 BROADWAY, SUITE 902, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 915 BROADWAY, SUITE 1005, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 180 VARICK STREET, SUITE 526-K, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 180 VARICK STREET, SUITE 526-K, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 915 BROADWAY, SUITE 902, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121003494 2025-01-17 CERTIFICATE OF AMENDMENT 2025-01-17
241112004328 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221201003890 2022-12-01 BIENNIAL STATEMENT 2022-11-01
201118060512 2020-11-18 BIENNIAL STATEMENT 2020-11-01
SR-109840 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State