Search icon

MUSKOKA BIOSCIENCES, INC.

Print

Details

Entity Number 4292468

Status Active

NameMUSKOKA BIOSCIENCES, INC.

CountyNew York

Date of registration 06 Sep 2012 (12 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

MUSKOKA BIOSCIENCES, INC.

DOS Process Agent

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

History

Start date End date Type Value

2022-11-16

2022-11-16

Address

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

2022-11-15

2023-06-23

Shares

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

2020-09-09

2022-11-16

Address

28 LIBERTY STREET, 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)

2018-09-04

2020-09-09

Address

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

2016-09-01

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

2019-01-28

Address

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

2015-09-15

2018-09-04

Address

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

2014-09-18

2015-09-15

Address

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

2014-09-18

2016-09-01

Address

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

Filings

Filing Number Date Filed Type Effective Date

221116000145

2022-11-15

CERTIFICATE OF CHANGE BY ENTITY

2022-11-15

221110001761

2022-11-10

BIENNIAL STATEMENT

2022-09-01

200909060891

2020-09-09

BIENNIAL STATEMENT

2020-09-01

SR-61487

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

180904008921

2018-09-04

BIENNIAL STATEMENT

2018-09-01

160901007395

2016-09-01

BIENNIAL STATEMENT

2016-09-01

150915000901

2015-09-15

CERTIFICATE OF CHANGE

2015-09-15

140918006160

2014-09-18

BIENNIAL STATEMENT

2014-09-01

120906000588

2012-09-06

CERTIFICATE OF INCORPORATION

2012-09-06

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts