Search icon

PRECIPIO INC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
DANIELI ILAN Chief Executive Officer 416 LYDECKER ST, ENGLEWOOD, NJ, 076311914

Inte

Name Role Address
Gage Matthew Inte 56 Stagecoach Circle, Milford, CT, 06460

Chairman

Name Role Address
Sandberg Richard Chairman 36 Richmond Hill Rd., New Canaan, CT, 06840

Director

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

Events

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

Documents

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