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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BERNARD ANDRUSS | Chief Executive Officer | 2150 WOODWARD STREET, SUITE 100, AUSTIN, TX, United States, 78744 |
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) |
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