Search icon

ASURAGEN, INC.

Company Details

Name: ASURAGEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2018 (6 years ago)
Entity Number: 5448058
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 2150 WOODWARD STREET, SUITE 100, AUSTIN, TX, United States, 78744

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BERNARD ANDRUSS Chief Executive Officer 2150 WOODWARD STREET, SUITE 100, AUSTIN, TX, United States, 78744

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 2150 WOODWARD STREET, SUITE 100, AUSTIN, TX, 78744, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 2150 WOODWARD, SUITE 100, AUSTIN, TX, 78744, USA (Type of address: Chief Executive Officer)
2021-11-02 2024-11-01 Address 2150 WOODWARD, SUITE 100, AUSTIN, TX, 78744, USA (Type of address: Chief Executive Officer)
2021-11-02 2024-11-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-23 2021-11-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-11-23 2021-11-02 Address 2150 WOODWARD, SUITE 100, AUSTIN, TX, 78744, USA (Type of address: Chief Executive Officer)
2018-11-26 2020-11-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037326 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103000263 2022-11-03 BIENNIAL STATEMENT 2022-11-01
211102000425 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
201123060494 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181126000120 2018-11-26 APPLICATION OF AUTHORITY 2018-11-26

Date of last update: 30 Jan 2025

Sources: New York Secretary of State