Entity Name: | EMENDOBIO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Sep 2021 (4 years ago) |
Date of dissolution: | 04 Dec 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | F21000005123 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 400 W 61ST ST, 2330, NEW YORK, NY, 10069, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BARAM DAVID | Chief Executive Officer | 400 W 61ST ST SUITE 2330, NEW YORK, NY, 10069 |
WIDER TODD | Director | 400 W 61ST ST SUITE 2330, NEW YORK, NY, 10069 |
SATO NAOYA | Director | 400 W 61ST ST SUITE 2330, NEW YORK, NY, 10069 |
YAMADA EI | Director | 400 W 61ST ST SUITE 2330, NEW YORK, NY, 10069 |
NOMURA YUTAKA | Director | 400 W 61ST ST SUITE 2330, NEW YORK, NY, 10069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-04 | CORPORATION SERVICE COMPANY | - |
WITHDRAWAL | 2024-12-04 | - | - |
REINSTATEMENT | 2024-12-04 | - | - |
REGISTERED AGENT CHANGED | 2024-12-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 400 W 61ST ST SUITE 2330, NEW YORK, NY 10069 | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 400 W 61ST ST SUITE 2330, NEW YORK, NY 10069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 400 W 61ST ST SUITE 2330, NEW YORK, NY 10069 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-04 |
REINSTATEMENT | 2024-12-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
Foreign Profit | 2021-09-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State