Name: | DYNAVAX TECHNOLOGIES Corporation |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2019 (6 years ago) |
Organization Date: | 29 Aug 1996 (29 years ago) |
Authority Date: | 01 Mar 2019 (6 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 1050256 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Small (0-19) |
Principal Office: | 2100 Powell St Ste 900, Emeryville, CA 946081844 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kelly MacDonald | Officer |
Jeff Coon | Officer |
Robert Janssen | Officer |
Ryan Spencer | Officer |
EDWARD GRAY | Officer |
Name | Role |
---|---|
David Novack | President |
Name | Role |
---|---|
John Slebir | Secretary |
Name | Role |
---|---|
Andrew Hack M.D., Ph.D. | Director |
Peter Ph.D. Paradiso | Director |
Francis Ph.D. Cano | Director |
Brent MacGregor | Director |
Ryan Spencer | Director |
Daniel M.D. Kisner | Director |
Peggy Phillips | Director |
Elaine Sun | Director |
Julie Eastland | Director |
Nat Natale Ricciardi | Director |
Name | Role |
---|---|
DAVID JOHNSON | Authorized Rep |
Name | Role |
---|---|
MICHAEL OSTRACH | CFO |
Name | Role |
---|---|
DAVID JOHNSON | Vice President |
ROBERT COFFMAN | Vice President |
DAVID NOVACK | Vice President |
ROBERT JANSSEN | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2024-05-31 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-15 |
Annual Report | 2020-03-10 |
Principal Office Address Change | 2019-08-19 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300006506 | Special Authority Goods & Svcs | - | - | 7494 | |||||||
|
Sources: Kentucky Secretary of State