Name: | TARSUS PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2022 (3 years ago) |
Entity Number: | 6599548 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | TARSUS PHARMACEUTICALS, INC. |
Principal Address: | 15440 LAGUNA CANYON RD., SUITE 160, IRVINE, CA, United States, 92618 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BOBAK AZAMIAN | Chief Executive Officer | 15440 LAGUNA CANYON RD., SUITE 160, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2025-03-11 | Address | 15440 LAGUNA CANYON RD., SUITE 160, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-03-11 | Address | 3500 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2022-09-28 | 2024-09-11 | Address | 3500 SOUTH DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000255 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
240911000744 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220928000816 | 2022-09-26 | APPLICATION OF AUTHORITY | 2022-09-26 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State