Name: | CytoSolv, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 06 Apr 2009 (16 years ago) |
Date of Dissolution: | 30 Jun 2020 (5 years ago) |
Date of Status Change: | 30 Jun 2020 (5 years ago) |
Identification Number: | 000513473 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 225A CAROLINA AVENUE, PROVIDENCE, RI, 02905, USA |
Purpose: | RESEARCH AND DEVELOPMENT IN LIFE SCIENCES |
NAICS
541714 Research and Development in Biotechnology (except Nanobiotechnology)This U.S. industry comprises establishments primarily engaged in conducting biotechnology (except nanobiotechnology) research and experimental development. Biotechnology (except nanobiotechnology) research and experimental development involves the study of the use of microorganisms and cellular and biomolecular processes to develop or alter living or non-living materials. This research and development in biotechnology (except nanobiotechnology) may result in development of new biotechnology (except nanobiotechnology) processes or in prototypes of new or genetically-altered products that may be reproduced, utilized, or implemented by various industries. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BASTIANO SANNA PH.D. | PRESIDENT | 100 TECHNOLOGY SQUARE, FLOOR 3 CAMBRIDGE, MA 02139 USA |
Name | Role | Address |
---|---|---|
MARY KAY FENTON | TREASURER | 100 TECHNOLOGY SQUARE, FLOOR 3 CAMBRIDGE, MA 02139 USA |
Name | Role | Address |
---|---|---|
MARY KAY FENTON | SECRETARY | 100 TECHNOLOGY SQUARE, FLOOR 3 CAMBRIDGE, MA 02139 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2020-06-30 | CytoSolv, Inc. | Semma Therapeutics, Inc. on |
Conversion | 2009-10-01 | CytoSolv, LLC on 10-01-2009 | CytoSolv, Inc. |
Number | Name | File Date |
---|---|---|
202040564300 | Annual Report - Amended | 2020-05-20 |
202032513750 | Annual Report | 2020-01-16 |
201907768130 | Annual Report | 2019-07-26 |
201907092820 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201983558290 | Statement of Change of Registered/Resident Agent | 2019-01-02 |
201883365970 | Registered Office Not Maintained | 2018-12-24 |
201857837940 | Annual Report | 2018-02-08 |
201730859090 | Statement of Change of Registered/Resident Agent | 2017-01-26 |
201730857780 | Annual Report | 2017-01-26 |
201692704850 | Annual Report | 2016-02-19 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State