Search icon

DEACON BIOSCIENCES, INC.

Print

Details

Entity Number 4322062

Status Active

NameDEACON BIOSCIENCES, INC.

CountyNew York

Date of registration 20 Nov 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

Agent

Name Role

Registered Agent Revoked

Agent

DOS Process Agent

Name Role Address

DEACON BIOSCIENCES, INC.

DOS Process Agent

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

Chief Executive Officer

Name Role Address

MICHAEL WEISER

Chief Executive Officer

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

History

Start date End date Type Value

2022-11-15

2022-11-15

Address

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

2020-11-10

2022-11-15

Address

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

2018-11-01

2020-11-10

Address

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

2016-11-01

2022-11-15

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

2018-11-01

Address

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

2014-11-18

2016-11-01

Address

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

2014-11-18

2016-11-01

Address

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

2012-11-20

2015-09-15

Address

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

2012-11-20

2022-11-14

Shares

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

Filings

Filing Number Date Filed Type Effective Date

221115000113

2022-11-14

CERTIFICATE OF AMENDMENT

2022-11-14

221110001894

2022-11-10

BIENNIAL STATEMENT

2022-11-01

201110060546

2020-11-10

BIENNIAL STATEMENT

2020-11-01

SR-62121

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

181101007935

2018-11-01

BIENNIAL STATEMENT

2018-11-01

161101007689

2016-11-01

BIENNIAL STATEMENT

2016-11-01

150915000889

2015-09-15

CERTIFICATE OF CHANGE

2015-09-15

141118006449

2014-11-18

BIENNIAL STATEMENT

2014-11-01

121120000120

2012-11-20

CERTIFICATE OF INCORPORATION

2012-11-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts