Search icon

ACADIA BIOSCIENCES INCORPORATED

Print

Details

Entity Number 4048083

Status Active

NameACADIA BIOSCIENCES INCORPORATED

CountyNew York

Date of registration 27 Jan 2011 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, United States, 10105

Address ZIP code 10105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MICHAEL WEISER

Chief Executive Officer

1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, United States, 10105

Agent

Name Role Address

Registered Agent Revoked

Agent

NY

DOS Process Agent

Name Role Address

ACADIA BIOSCIENCES INCORPORATED

DOS Process Agent

1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, United States, 10105

History

Start date End date Type Value

2022-11-15

2023-06-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-01-05

2022-11-16

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2022-11-16

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2021-01-05

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-02

2019-01-28

Address

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

2017-01-03

2022-11-16

Address

1345 AVENUE OF THE AMERICAS, 42ND FL, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2015-09-15

2019-01-02

Address

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

2015-09-15

2019-01-28

Address

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

2015-01-13

2017-01-03

Address

50 W 57TH STREET 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2015-01-13

2017-01-03

Address

50 W 57TH STREET 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230103003127

2023-01-03

BIENNIAL STATEMENT

2023-01-01

221116000139

2022-11-15

CERTIFICATE OF CHANGE BY ENTITY

2022-11-15

210105062540

2021-01-05

BIENNIAL STATEMENT

2021-01-01

SR-56506

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-56507

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

190102061422

2019-01-02

BIENNIAL STATEMENT

2019-01-01

170103007723

2017-01-03

BIENNIAL STATEMENT

2017-01-01

150915000895

2015-09-15

CERTIFICATE OF CHANGE

2015-09-15

150113006940

2015-01-13

BIENNIAL STATEMENT

2015-01-01

110127000852

2011-01-27

CERTIFICATE OF INCORPORATION

2011-01-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts