Search icon

MYOKARDIA, INC.

Company Details

Name: MYOKARDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2020 (4 years ago)
Entity Number: 5891552
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1000 Sierra Point Parkway, Brisbane, CA, United States, 94005

DOS Process Agent

Name Role Address
MYOKARDIA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN HEAPHY Chief Executive Officer 1000 SIERRA POINT PARKWAY, BRISBANE, CA, United States, 94005

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 1000 SIERRA POINT PARKWAY, BRISBANE, CA, 94005, USA (Type of address: Chief Executive Officer)
2023-01-09 2024-12-10 Address 1000 SIERRA POINT PARKWAY, BRISBANE, CA, 94005, USA (Type of address: Chief Executive Officer)
2023-01-09 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-09 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-07 2023-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210003099 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230109000076 2023-01-06 CERTIFICATE OF CHANGE BY ENTITY 2023-01-06
221213001322 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201207000248 2020-12-07 APPLICATION OF AUTHORITY 2020-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005176 Securities, Commodities, Exchange 2020-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-27
Termination Date 2020-12-04
Section 0078
Status Terminated

Parties

Name GRAY
Role Plaintiff
Name MYOKARDIA, INC.
Role Defendant
2009104 Securities, Commodities, Exchange 2020-10-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-29
Termination Date 2020-12-02
Section 1331
Sub Section SV
Status Terminated

Parties

Name FARINA
Role Plaintiff
Name MYOKARDIA, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State