Search icon

FORESIGHT BIOTHERAPEUTICS, INC.

Print

Details

Entity Number 3716179

Status Inactive

NameFORESIGHT BIOTHERAPEUTICS, INC.

CountyNew York

Date of registration 04 Sep 2008 (16 years ago)

Date of dissolution 21 Jul 2020

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 50 W 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

MICHAEL WEISER

Chief Executive Officer

FORESIGHT BIOTHERAPEUTICS INC., 50 W 57TH ST 15TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2015-12-18

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2015-12-18

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2008-09-04

2015-12-18

Address

50 W. 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200721000651

2020-07-21

CERTIFICATE OF TERMINATION

2020-07-21

SR-50645

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-50646

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

151218000347

2015-12-18

CERTIFICATE OF CHANGE

2015-12-18

141001006654

2014-10-01

BIENNIAL STATEMENT

2014-09-01

120910006296

2012-09-10

BIENNIAL STATEMENT

2012-09-01

101117003029

2010-11-17

BIENNIAL STATEMENT

2010-09-01

080904000005

2008-09-04

APPLICATION OF AUTHORITY

2008-09-04

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts