Name: | GILGAMESH PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2019 (6 years ago) |
Entity Number: | 5607296 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 113 University Place, Suite 1019, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JONATHAN SPORN | Chief Executive Officer | 230 RIVERSIDE DRIVE, 19D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 230 RIVERSIDE DRIVE, 19D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-08-20 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011072 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804002628 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
SR-112704 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190820000464 | 2019-08-20 | APPLICATION OF AUTHORITY | 2019-08-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State