Search icon

AFFECT THERAPEUTICS, INC.

Company Details

Name: AFFECT THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2022 (3 years ago)
Entity Number: 6596088
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: AFFECT THERAPEUTICS, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1640 Boro Pl, 4th Floor, McLean, VA, United States, 22102

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFECT THERAPEUTICS, INC. 401(K) PLAN & TRUST 2022 852224169 2023-08-17 AFFECT THERAPEUTICS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 7038688275
Plan sponsor’s address 520 BROADWAY, FLOOR 4, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing ANDREA LAPUS
AFFECT THERAPEUTICS, INC. 401(K) PLAN & TRUST 2021 852224169 2022-09-14 AFFECT THERAPEUTICS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 7038688275
Plan sponsor’s address 520 BROADWAY, FLOOR 4, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing ANDREA LAPUS

DOS Process Agent

Name Role Address
AFFECT THERAPEUTICS, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KRISTIN MUHLNER Chief Executive Officer 1640 BORO PL, 4TH FLOOR, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2022-09-23 2024-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912003596 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220923000255 2022-09-22 APPLICATION OF AUTHORITY 2022-09-22

Date of last update: 21 Mar 2025

Sources: New York Secretary of State