Search icon

CHAMPIONS ONCOLOGY, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Chairman of Board

Name Role Address
ACKERMAN, JOEL Chairman of Board ONE UNIVERSITY PLAZA, SUITE 307, HACKENSACK, NJ 07601

Chief Financial Officer

Name Role
MILLER DAVID LLC Chief Financial Officer

Chief Executive Officer

Name Role Address
Morris, Ronnie Chief Executive Officer ONE UNIVERSITY PLAZA, SUITE 307, HACKENSACK, NJ 07601

Events

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

Documents

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