Entity Name: | PRECIPIO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Sep 2020 (4 years ago) |
Document Number: | F00000001169 |
FEI/EIN Number | 911789357 |
Address: | 4 SCIENCE PARK, 3RD FLOOR, New Haven, CT, 06511, US |
Mail Address: | 4 SCIENCE PARK, 3RD FLOOR, New Haven, CT, 06511, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DANIELI ILAN | Chief Executive Officer | 416 LYDECKER ST, ENGLEWOOD, NJ, 076311914 |
Name | Role | Address |
---|---|---|
Gage Matthew | Inte | 56 Stagecoach Circle, Milford, CT, 06460 |
Name | Role | Address |
---|---|---|
Sandberg Richard | Chairman | 36 Richmond Hill Rd., New Canaan, CT, 06840 |
Name | Role | Address |
---|---|---|
Cohen David | Director | 54 The Circle, Easton, CT, 06612 |
Crossman Jeffery | Director | 4 SCIENCE PARK, New Haven, CT, 06511 |
Andrews Ronald | Director | 15 Cushing, Irvine, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2020-09-14 | PRECIPIO INC | No data |
REINSTATEMENT | 2020-06-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 4 SCIENCE PARK, 3RD FLOOR, New Haven, CT 06511 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 4 SCIENCE PARK, 3RD FLOOR, New Haven, CT 06511 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-30 |
Amendment and Name Change | 2020-09-14 |
REINSTATEMENT | 2020-06-23 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State