Entity Name: | NANOBIOTIX CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2019 (5 years ago) |
Date of dissolution: | 17 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | F19000005529 |
FEI/EIN Number | 320448581 |
Address: | 245 Main St., 3rd floor, Cambridge, MA, 02142, US |
Mail Address: | 185 ALEWIFE BROOK PARKWAY, SUITE #210, CAMBRIDGE, MA, 02138, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEVY LAURENT | Director | 245 Main St., 3rd floor, CAMBRIDGE, MA, 02142 |
Name | Role | Address |
---|---|---|
TRICOLI PATRICK | President | 245 Main St., 3rd floor, CAMBRIDGE, MA, 02142 |
Name | Role | Address |
---|---|---|
Van Rhijn Bartholomeus | Treasurer | 245 Main St., 3rd floor, Cambridge, MA, 02142 |
Name | Role | Address |
---|---|---|
Suhas Alexandra | Asst | 185 Alewife Brook Parkway, Cambridge, MA, 02138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-05-17 | 245 Main St., 3rd floor, Cambridge, MA 02142 | No data |
REGISTERED AGENT CHANGED | 2023-05-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-16 | 245 Main St., 3rd floor, Cambridge, MA 02142 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-05-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
Foreign Profit | 2019-11-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State