Entity Name: | CHAMPIONS ONCOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F12000004357 |
FEI/EIN Number | 52-1401755 |
Address: | ONE UNIVERSITY PLAZA, SUITE 307, HACKENSACK, NJ 07601 |
Mail Address: | ONE UNIVERSITY PLAZA, SUITE 307, HACKENSACK, NJ 07601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SIDRANSKY, DAVID | Director | 7800 SEVEN MILE LANE, BALTIMORE, MD 21208 |
POLIAKOFF, ABBA | Director | 3211 FALLSTAFF ROAD, BALTIMORE, MD 21215 |
Breitfeld, Philip | Director | 104 Millbrae Lane, Chapel Hill, NC 27514 |
Mendelson, Dan | Director | 4519 Drummond Avenue, Chevy Chase, MD 20815 |
Tobin, Scott | Director | 930 Winter Street, Waltham, MA 02451 |
Name | Role | Address |
---|---|---|
ACKERMAN, JOEL | Chairman of Board | ONE UNIVERSITY PLAZA, SUITE 307, HACKENSACK, NJ 07601 |
Name | Role |
---|---|
MILLER DAVID LLC | Chief Financial Officer |
Name | Role | Address |
---|---|---|
Morris, Ronnie | Chief Executive Officer | ONE UNIVERSITY PLAZA, SUITE 307, HACKENSACK, NJ 07601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2015-04-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-08 |
REINSTATEMENT | 2015-04-29 |
Foreign Profit | 2012-10-24 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State