Name: | CLINIGEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2019 (6 years ago) |
Entity Number: | 5547659 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 790 TOWNSHIP LINE ROAD, SUITE 120, YARDLEY, PA, United States, 19067 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAM HERBERT | Chief Executive Officer | CROWN SQUARE, CENTRUM 100, CLINIGEN GROUP PLC, PITCAIRN HOUSE, BURTON-ON-TRENT, United Kingdom, DE14 2WW |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2023-05-22 | Address | CROWN SQUARE, CENTRUM 100, CLINIGEN GROUP PLC, PITCAIRN HOUSE, BURTON-ON-TRENT, GBR (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-22 | Address | CROWN SQUARE, CENTRUM 100, CLINIGEN GROUP PLC, PITCAIRN H, BURTON-ON-TRENT, GBR (Type of address: Chief Executive Officer) |
2021-05-13 | 2023-05-22 | Address | CROWN SQUARE, CENTRUM 100, CLINIGEN GROUP PLC, PITCAIRN H, BURTON-ON-TRENT, GBR (Type of address: Chief Executive Officer) |
2019-05-07 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522001455 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
210513060467 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190507000335 | 2019-05-07 | APPLICATION OF AUTHORITY | 2019-05-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State