0001613009-15-000001.txt : 20150611 0001613009-15-000001.hdr.sgml : 20150611 20150611110439 ACCESSION NUMBER: 0001613009-15-000001 CONFORMED SUBMISSION TYPE: D PUBLIC DOCUMENT COUNT: 1 ITEM INFORMATION: 06c FILED AS OF DATE: 20150611 DATE AS OF CHANGE: 20150611 EFFECTIVENESS DATE: 20150611 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Vesselon, Inc. CENTRAL INDEX KEY: 0001613009 IRS NUMBER: 461443972 STATE OF INCORPORATION: DE FISCAL YEAR END: 1214 FILING VALUES: FORM TYPE: D SEC ACT: 1933 Act SEC FILE NUMBER: 021-241505 FILM NUMBER: 15925141 BUSINESS ADDRESS: STREET 1: 69 RELIHAN ROAD CITY: DARIEN STATE: CT ZIP: 06820 BUSINESS PHONE: 203-247-3700 MAIL ADDRESS: STREET 1: 69 RELIHAN ROAD CITY: DARIEN STATE: CT ZIP: 06820 D 1 primary_doc.xml X0707 D LIVE 0001613009 Vesselon, Inc. 101 Merritt 7 Suite 300 Norwalk CT CONNECTICUT 06851 203-989-0500 DELAWARE None None Corporation true 2012 Rhodemann Li 101 Merritt 7 Suite 300 Norwalk CT CONNECTICUT 06851 Executive Officer Director Executive Vice President, Strategy and Finance; Secretary; Treasurer; Director Clayton T Larsen 101 Merritt 7 Suite 300 Norwalk CT CONNECTICUT 06851 Executive Officer Director President and Chief Executive Officer; Director Paul S. Latchford, Jr. 101 Merritt 7 Suite 300 Norwalk CT CONNECTICUT 06851 Director Jurgen Raths 101 Merritt 7 Suite 300 Norwalk CT CONNECTICUT 06851 Director Jon C Serbousek 101 Merritt 7 Suite 300 Norwalk CT CONNECTICUT 06851 Director Biotechnology Decline to Disclose 06c false 2015-05-29 false true false 50000 Spencer Trask Ventures, Inc. 28373 None None 1140 Avenue of the Americas 9th Floor New York NY NEW YORK 10036 All States false 4000000 1000000 3000000 Subject to the discretion of the Company to accept a lower minimum contributions. false 11 33200 0 Placement agent is entitled to 10% of commissions, a 3% non-accountable expense allowance and 20% warrant coverage. 112000 true false Vesselon, Inc. /s/ Clayton T. Larsen Clayton T. Larsen President & Chief Executive Officer 2015-06-11