Name: | ACELYRIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2023 (2 years ago) |
Entity Number: | 6767416 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | ACELYRIN, INC. |
Address: | 28 Liberty street, New york, NY, United States, 10005 |
Principal Address: | 4149 Liberty Canyon Road, Agoura Hills, CA, United States, 91301 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ACELYRIN, INC. | DOS Process Agent | 28 Liberty street, New york, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MINA KIM | Chief Executive Officer | 4149 LIBERTY CANYON ROAD, AGOURA HILLS, CA, United States, 91301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2025-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-13 | 2025-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-17 | 2024-02-13 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005355 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240213003714 | 2024-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-13 |
230317001861 | 2023-03-15 | APPLICATION OF AUTHORITY | 2023-03-15 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State