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 |
Name | Role | Address |
---|---|---|
MYOKARDIA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN HEAPHY | Chief Executive Officer | 1000 SIERRA POINT PARKWAY, BRISBANE, CA, United States, 94005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2005176 | Securities, Commodities, Exchange | 2020-10-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRAY |
Role | Plaintiff |
Name | MYOKARDIA, INC. |
Role | Defendant |
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